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 Loretta Joan Ashburn, Michigan

Address: 6159 Lodewyck St Detroit, MI 48224-1313

Bankruptcy Case 16-46642-wsd Summary: "The case of Loretta Joan Ashburn in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Joan Ashburn — Michigan, 16-46642


ᐅ Tonia Denise Ashburn, Michigan

Address: 279 Chalmers St Detroit, MI 48215-3159

Brief Overview of Bankruptcy Case 14-57628-mar: "Detroit, MI resident Tonia Denise Ashburn's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2015."
Tonia Denise Ashburn — Michigan, 14-57628


ᐅ Linda Gail Ashby, Michigan

Address: 16274 Carlisle St Detroit, MI 48205

Brief Overview of Bankruptcy Case 12-45371-tjt: "Detroit, MI resident Linda Gail Ashby's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2012."
Linda Gail Ashby — Michigan, 12-45371


ᐅ Tameka Michelle Ashby, Michigan

Address: 8711 2nd Ave Apt 605 Detroit, MI 48202

Concise Description of Bankruptcy Case 12-67696-pjs7: "The bankruptcy filing by Tameka Michelle Ashby, undertaken in December 2012 in Detroit, MI under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Tameka Michelle Ashby — Michigan, 12-67696


ᐅ Preston Dejuan Ashe, Michigan

Address: 9624 Terry St Detroit, MI 48227-2473

Concise Description of Bankruptcy Case 14-53196-pjs7: "In Detroit, MI, Preston Dejuan Ashe filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2014."
Preston Dejuan Ashe — Michigan, 14-53196


ᐅ Duane L Ashford, Michigan

Address: 3466 Ludden St Detroit, MI 48207

Snapshot of U.S. Bankruptcy Proceeding Case 11-44467-tjt: "In a Chapter 7 bankruptcy case, Duane L Ashford from Detroit, MI, saw his proceedings start in 02.22.2011 and complete by May 29, 2011, involving asset liquidation."
Duane L Ashford — Michigan, 11-44467


ᐅ Elaine Emma Ashford, Michigan

Address: 3982 Canton St Detroit, MI 48207-1941

Concise Description of Bankruptcy Case 16-40184-tjt7: "Detroit, MI resident Elaine Emma Ashford's Jan 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2016."
Elaine Emma Ashford — Michigan, 16-40184


ᐅ Gloria A Ashford, Michigan

Address: 19374 Conley St Detroit, MI 48234-2250

Brief Overview of Bankruptcy Case 2014-51642-mar: "Gloria A Ashford's Chapter 7 bankruptcy, filed in Detroit, MI in 2014-07-15, led to asset liquidation, with the case closing in 10/13/2014."
Gloria A Ashford — Michigan, 2014-51642


ᐅ Jimmie Ashford, Michigan

Address: 19374 Conley St Detroit, MI 48234-2250

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51642-mar: "The case of Jimmie Ashford in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmie Ashford — Michigan, 2014-51642


ᐅ Jr Emmitt Ashford, Michigan

Address: 1615 E NEVADA ST Detroit, MI 48203

Snapshot of U.S. Bankruptcy Proceeding Case 12-49979-pjs: "Jr Emmitt Ashford's Chapter 7 bankruptcy, filed in Detroit, MI in April 2012, led to asset liquidation, with the case closing in Jul 24, 2012."
Jr Emmitt Ashford — Michigan, 12-49979


ᐅ Phil D Ashford, Michigan

Address: 10760 Beaconsfield St Detroit, MI 48224-1738

Snapshot of U.S. Bankruptcy Proceeding Case 15-55715-pjs: "Phil D Ashford's Chapter 7 bankruptcy, filed in Detroit, MI in 10.28.2015, led to asset liquidation, with the case closing in 01/26/2016."
Phil D Ashford — Michigan, 15-55715


ᐅ Terra N Ashford, Michigan

Address: 14941 Appoline St Detroit, MI 48227

Brief Overview of Bankruptcy Case 13-45152-wsd: "Terra N Ashford's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Terra N Ashford — Michigan, 13-45152


ᐅ Aramanada Deshaunda Ashford, Michigan

Address: 5354 Oregon St Apt 1W Detroit, MI 48204-3626

Concise Description of Bankruptcy Case 16-41213-wsd7: "The bankruptcy record of Aramanada Deshaunda Ashford from Detroit, MI, shows a Chapter 7 case filed in Feb 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Aramanada Deshaunda Ashford — Michigan, 16-41213


ᐅ Brittani D Ashford, Michigan

Address: 3076 Drexel St Detroit, MI 48215

Brief Overview of Bankruptcy Case 12-43503-swr: "The bankruptcy filing by Brittani D Ashford, undertaken in 2012-02-16 in Detroit, MI under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Brittani D Ashford — Michigan, 12-43503


ᐅ Achsah C Ashittey, Michigan

Address: 7474 W Parkway St Detroit, MI 48239

Snapshot of U.S. Bankruptcy Proceeding Case 11-51721-tjt: "Detroit, MI resident Achsah C Ashittey's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Achsah C Ashittey — Michigan, 11-51721


ᐅ Glynton Ashley, Michigan

Address: 20225 Roselawn St Detroit, MI 48221-1163

Concise Description of Bankruptcy Case 14-48655-mar7: "The bankruptcy filing by Glynton Ashley, undertaken in 2014-05-19 in Detroit, MI under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Glynton Ashley — Michigan, 14-48655


ᐅ Inge Ashley, Michigan

Address: 18156 Maine St Detroit, MI 48234

Snapshot of U.S. Bankruptcy Proceeding Case 10-68343-pjs: "In a Chapter 7 bankruptcy case, Inge Ashley from Detroit, MI, saw her proceedings start in 09/10/2010 and complete by December 2010, involving asset liquidation."
Inge Ashley — Michigan, 10-68343


ᐅ Nicole Ashley, Michigan

Address: 12146 Kentucky St Detroit, MI 48204

Bankruptcy Case 10-56963-tjt Overview: "The bankruptcy filing by Nicole Ashley, undertaken in May 24, 2010 in Detroit, MI under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Nicole Ashley — Michigan, 10-56963


ᐅ Onica Janette Ashley, Michigan

Address: 1479 Virginia Park St Detroit, MI 48206-2417

Bankruptcy Case 15-49182-mar Summary: "Onica Janette Ashley's Chapter 7 bankruptcy, filed in Detroit, MI in 06/15/2015, led to asset liquidation, with the case closing in September 2015."
Onica Janette Ashley — Michigan, 15-49182


ᐅ Brittany L Ashley, Michigan

Address: 16663 Eastburn St Detroit, MI 48205-1530

Bankruptcy Case 15-54722-mar Summary: "Brittany L Ashley's Chapter 7 bankruptcy, filed in Detroit, MI in 10/07/2015, led to asset liquidation, with the case closing in January 2016."
Brittany L Ashley — Michigan, 15-54722


ᐅ Laconyea Marie Ashley, Michigan

Address: PO Box 14646 Detroit, MI 48214-0646

Brief Overview of Bankruptcy Case 15-44311-pjs: "In a Chapter 7 bankruptcy case, Laconyea Marie Ashley from Detroit, MI, saw her proceedings start in Mar 20, 2015 and complete by 06.18.2015, involving asset liquidation."
Laconyea Marie Ashley — Michigan, 15-44311


ᐅ Efuru Oyen Koumba Ashley, Michigan

Address: 14966 Fairmount Dr Detroit, MI 48205

Bankruptcy Case 11-64090-swr Summary: "Efuru Oyen Koumba Ashley's bankruptcy, initiated in September 2011 and concluded by 12.17.2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efuru Oyen Koumba Ashley — Michigan, 11-64090


ᐅ Saleh Askar, Michigan

Address: 7265 Greenfield Rd Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 12-66289-wsd: "The bankruptcy record of Saleh Askar from Detroit, MI, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Saleh Askar — Michigan, 12-66289


ᐅ Roberta A Askew, Michigan

Address: 3717 Somerset Ave Detroit, MI 48224-3459

Bankruptcy Case 15-41442-mar Overview: "Detroit, MI resident Roberta A Askew's Feb 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Roberta A Askew — Michigan, 15-41442


ᐅ Andre Askew, Michigan

Address: 3975 Chatsworth St Detroit, MI 48224

Brief Overview of Bankruptcy Case 10-48158-pjs: "Andre Askew's bankruptcy, initiated in 2010-03-15 and concluded by Jun 19, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Askew — Michigan, 10-48158


ᐅ Angela D Askew, Michigan

Address: 3611 Somerset Ave Detroit, MI 48224

Snapshot of U.S. Bankruptcy Proceeding Case 13-48474-mbm: "Detroit, MI resident Angela D Askew's 04.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Angela D Askew — Michigan, 13-48474


ᐅ Tenicia D Askew, Michigan

Address: 19332 Keystone St Detroit, MI 48234-2337

Snapshot of U.S. Bankruptcy Proceeding Case 16-44730-wsd: "Tenicia D Askew's bankruptcy, initiated in 2016-03-30 and concluded by 2016-06-28 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenicia D Askew — Michigan, 16-44730


ᐅ Dwylette Lanae Askew, Michigan

Address: 14269 Cherrylawn St Detroit, MI 48238-2447

Brief Overview of Bankruptcy Case 16-46818-pjs: "In Detroit, MI, Dwylette Lanae Askew filed for Chapter 7 bankruptcy in 05.04.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Dwylette Lanae Askew — Michigan, 16-46818


ᐅ Kerry Askin, Michigan

Address: 20479 Ardmore St Detroit, MI 48235

Bankruptcy Case 10-75397-tjt Summary: "The bankruptcy filing by Kerry Askin, undertaken in 2010-11-22 in Detroit, MI under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Kerry Askin — Michigan, 10-75397


ᐅ Phyllis K Askin, Michigan

Address: 13658 Capitol St # 48227 Detroit, MI 48227

Concise Description of Bankruptcy Case 13-59613-pjs7: "In a Chapter 7 bankruptcy case, Phyllis K Askin from Detroit, MI, saw her proceedings start in Oct 25, 2013 and complete by 2014-01-29, involving asset liquidation."
Phyllis K Askin — Michigan, 13-59613


ᐅ Alisha C Askins, Michigan

Address: 16149 Ohio St Detroit, MI 48221

Bankruptcy Case 13-52383-wsd Summary: "Detroit, MI resident Alisha C Askins's 06.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Alisha C Askins — Michigan, 13-52383


ᐅ Kelvin Bernard Ateman, Michigan

Address: 15776 Sussex St Detroit, MI 48227-2659

Bankruptcy Case 15-43039-pjs Summary: "In Detroit, MI, Kelvin Bernard Ateman filed for Chapter 7 bankruptcy in 2015-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Kelvin Bernard Ateman — Michigan, 15-43039


ᐅ Lawrence Ateman, Michigan

Address: 2506 Virginia Park St Detroit, MI 48206

Concise Description of Bankruptcy Case 12-67460-pjs7: "Lawrence Ateman's Chapter 7 bankruptcy, filed in Detroit, MI in 2012-12-20, led to asset liquidation, with the case closing in March 2013."
Lawrence Ateman — Michigan, 12-67460


ᐅ Jimmie Lee Atkins, Michigan

Address: 5521 Cadieux Rd Detroit, MI 48224-2112

Concise Description of Bankruptcy Case 15-49630-mbm7: "The bankruptcy record of Jimmie Lee Atkins from Detroit, MI, shows a Chapter 7 case filed in 06.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Jimmie Lee Atkins — Michigan, 15-49630


ᐅ Wendy Atkins, Michigan

Address: 14556 Northlawn St Detroit, MI 48238

Concise Description of Bankruptcy Case 10-65934-swr7: "Wendy Atkins's Chapter 7 bankruptcy, filed in Detroit, MI in 2010-08-18, led to asset liquidation, with the case closing in 2010-11-23."
Wendy Atkins — Michigan, 10-65934


ᐅ Damar A Atkins, Michigan

Address: 12835 Mark Twain St Detroit, MI 48227-2883

Bankruptcy Case 2014-46011-mbm Overview: "Damar A Atkins's bankruptcy, initiated in 2014-04-07 and concluded by July 2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damar A Atkins — Michigan, 2014-46011


ᐅ Darren B Atkins, Michigan

Address: 12875 Faust Ave Detroit, MI 48223-3501

Concise Description of Bankruptcy Case 08-56242-wsd7: "Darren B Atkins, a resident of Detroit, MI, entered a Chapter 13 bankruptcy plan in 2008-07-07, culminating in its successful completion by 01/08/2014."
Darren B Atkins — Michigan, 08-56242


ᐅ Jr Arthur Atkins, Michigan

Address: 12631 Longview St Detroit, MI 48213-1846

Bankruptcy Case 07-42876-mbm Summary: "Filing for Chapter 13 bankruptcy in 2007-02-14, Jr Arthur Atkins from Detroit, MI, structured a repayment plan, achieving discharge in Nov 2, 2012."
Jr Arthur Atkins — Michigan, 07-42876


ᐅ Angela Atkins, Michigan

Address: 3075 Parker St Detroit, MI 48214

Brief Overview of Bankruptcy Case 10-68464-pjs: "In Detroit, MI, Angela Atkins filed for Chapter 7 bankruptcy in 2010-09-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2010."
Angela Atkins — Michigan, 10-68464


ᐅ Beverly Denise Atkins, Michigan

Address: 8855 American St Detroit, MI 48204-2816

Brief Overview of Bankruptcy Case 15-58179-tjt: "Beverly Denise Atkins's Chapter 7 bankruptcy, filed in Detroit, MI in 12.16.2015, led to asset liquidation, with the case closing in March 2016."
Beverly Denise Atkins — Michigan, 15-58179


ᐅ Vincentcia Annette Atkinson, Michigan

Address: 6341 Archdale St Detroit, MI 48228-3801

Bankruptcy Case 16-47240-mar Overview: "Vincentcia Annette Atkinson's bankruptcy, initiated in 05/12/2016 and concluded by 08/10/2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincentcia Annette Atkinson — Michigan, 16-47240


ᐅ Deonna Atkinson, Michigan

Address: 18079 Joann St Apt 2 Detroit, MI 48205

Snapshot of U.S. Bankruptcy Proceeding Case 10-42055-tjt: "In Detroit, MI, Deonna Atkinson filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Deonna Atkinson — Michigan, 10-42055


ᐅ Kevin Deon Atkinson, Michigan

Address: 6341 Archdale St Detroit, MI 48228-3801

Snapshot of U.S. Bankruptcy Proceeding Case 16-47240-mar: "In a Chapter 7 bankruptcy case, Kevin Deon Atkinson from Detroit, MI, saw their proceedings start in May 2016 and complete by August 10, 2016, involving asset liquidation."
Kevin Deon Atkinson — Michigan, 16-47240


ᐅ Paula Atterberry, Michigan

Address: 9264 Trinity St Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 13-58122-mbm: "Paula Atterberry's bankruptcy, initiated in Sep 30, 2013 and concluded by 2014-01-04 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Atterberry — Michigan, 13-58122


ᐅ Natalie Attles, Michigan

Address: 19600 Ryan Rd Detroit, MI 48234

Bankruptcy Case 10-47572-wsd Overview: "The case of Natalie Attles in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Attles — Michigan, 10-47572


ᐅ Sheena Diane Attles, Michigan

Address: 19958 Strathmoor St Detroit, MI 48235-1613

Bankruptcy Case 14-56512-mbm Overview: "Sheena Diane Attles's bankruptcy, initiated in Oct 22, 2014 and concluded by 01/20/2015 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena Diane Attles — Michigan, 14-56512


ᐅ Tracey Atwater, Michigan

Address: 17195 Wisconsin St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 10-42109-swr: "Tracey Atwater's bankruptcy, initiated in 01.27.2010 and concluded by May 3, 2010 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Atwater — Michigan, 10-42109


ᐅ Roger Hampton Atwood, Michigan

Address: 15266 Rossini Dr Detroit, MI 48205

Bankruptcy Case 11-58700-tjt Overview: "Detroit, MI resident Roger Hampton Atwood's 07.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Roger Hampton Atwood — Michigan, 11-58700


ᐅ Dorothy M Ausborne, Michigan

Address: 14663 Rutland St Detroit, MI 48227

Snapshot of U.S. Bankruptcy Proceeding Case 11-60227-tjt: "Detroit, MI resident Dorothy M Ausborne's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Dorothy M Ausborne — Michigan, 11-60227


ᐅ Sherryl R Ausbrooks, Michigan

Address: 19150 Concord St Detroit, MI 48234

Brief Overview of Bankruptcy Case 12-67044-swr: "The bankruptcy filing by Sherryl R Ausbrooks, undertaken in December 14, 2012 in Detroit, MI under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Sherryl R Ausbrooks — Michigan, 12-67044


ᐅ Marcus Anthony Austin, Michigan

Address: 14403 Asbury Park Detroit, MI 48227-1391

Concise Description of Bankruptcy Case 14-44410-tjt7: "The case of Marcus Anthony Austin in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Anthony Austin — Michigan, 14-44410


ᐅ Valerie Leah Austin, Michigan

Address: 5984 Kensington Ave Detroit, MI 48224-3803

Bankruptcy Case 14-44192-wsd Overview: "Valerie Leah Austin's bankruptcy, initiated in 2014-03-14 and concluded by June 2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Leah Austin — Michigan, 14-44192


ᐅ Sonja A Austin, Michigan

Address: 19601 Wexford St Detroit, MI 48234

Concise Description of Bankruptcy Case 13-43011-wsd7: "Sonja A Austin's Chapter 7 bankruptcy, filed in Detroit, MI in 2013-02-19, led to asset liquidation, with the case closing in 05.26.2013."
Sonja A Austin — Michigan, 13-43011


ᐅ Jesse Austin, Michigan

Address: 2978 Holcomb St Detroit, MI 48214

Snapshot of U.S. Bankruptcy Proceeding Case 10-46298-mbm: "The bankruptcy record of Jesse Austin from Detroit, MI, shows a Chapter 7 case filed in March 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2010."
Jesse Austin — Michigan, 10-46298


ᐅ Stephanie V Austin, Michigan

Address: 9900 Woodmont Ave Detroit, MI 48227

Bankruptcy Case 13-41831-tjt Summary: "In a Chapter 7 bankruptcy case, Stephanie V Austin from Detroit, MI, saw her proceedings start in 01.31.2013 and complete by 05/07/2013, involving asset liquidation."
Stephanie V Austin — Michigan, 13-41831


ᐅ Michael Rico Austin, Michigan

Address: 18419 W Chicago St Apt 1 Detroit, MI 48228-5314

Snapshot of U.S. Bankruptcy Proceeding Case 15-51121-wsd: "The bankruptcy record of Michael Rico Austin from Detroit, MI, shows a Chapter 7 case filed in July 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2015."
Michael Rico Austin — Michigan, 15-51121


ᐅ Carolyn Dolores Austin, Michigan

Address: 18321 Rosemont Ave Detroit, MI 48219-2918

Snapshot of U.S. Bankruptcy Proceeding Case 15-58745-tjt: "Carolyn Dolores Austin's Chapter 7 bankruptcy, filed in Detroit, MI in December 30, 2015, led to asset liquidation, with the case closing in 03.29.2016."
Carolyn Dolores Austin — Michigan, 15-58745


ᐅ Jackson Juanita Austin, Michigan

Address: 14020 Northlawn St Detroit, MI 48238

Concise Description of Bankruptcy Case 10-40341-tjt7: "In a Chapter 7 bankruptcy case, Jackson Juanita Austin from Detroit, MI, saw his proceedings start in 2010-01-07 and complete by April 2010, involving asset liquidation."
Jackson Juanita Austin — Michigan, 10-40341


ᐅ Sarita Leandra Austin, Michigan

Address: 958 Mount Vernon St Detroit, MI 48211-1364

Snapshot of U.S. Bankruptcy Proceeding Case 15-73492-pwb: "Detroit, MI resident Sarita Leandra Austin's 12.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2016."
Sarita Leandra Austin — Michigan, 15-73492


ᐅ Angela N Austin, Michigan

Address: 18217 Monica St Detroit, MI 48221

Concise Description of Bankruptcy Case 12-65357-mbm7: "Angela N Austin's bankruptcy, initiated in Nov 19, 2012 and concluded by 2013-02-23 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Austin — Michigan, 12-65357


ᐅ Olla J Austin, Michigan

Address: 20266 Winthrop St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 11-61664-tjt: "The bankruptcy filing by Olla J Austin, undertaken in August 2011 in Detroit, MI under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Olla J Austin — Michigan, 11-61664


ᐅ Sean Deandrew Austin, Michigan

Address: 16219 Hartwell St Detroit, MI 48235-5200

Bankruptcy Case 16-45355-pjs Overview: "Detroit, MI resident Sean Deandrew Austin's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Sean Deandrew Austin — Michigan, 16-45355


ᐅ Anthony Austin, Michigan

Address: 20290 Greydale Ave Detroit, MI 48219-1229

Bankruptcy Case 2014-53867-mar Summary: "Anthony Austin's bankruptcy, initiated in Aug 28, 2014 and concluded by Nov 26, 2014 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Austin — Michigan, 2014-53867


ᐅ Tracy Austin, Michigan

Address: 555 Brush St Apt 1214 Detroit, MI 48226

Concise Description of Bankruptcy Case 10-53581-swr7: "In a Chapter 7 bankruptcy case, Tracy Austin from Detroit, MI, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Tracy Austin — Michigan, 10-53581


ᐅ Helen M Autrey, Michigan

Address: 8901 GRANDVILLE AVE Detroit, MI 48228

Snapshot of U.S. Bankruptcy Proceeding Case 11-47003-pjs: "The bankruptcy record of Helen M Autrey from Detroit, MI, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Helen M Autrey — Michigan, 11-47003


ᐅ Ii James Autrey, Michigan

Address: 8901 Grandville Ave Detroit, MI 48228

Bankruptcy Case 10-61353-swr Summary: "Ii James Autrey's Chapter 7 bankruptcy, filed in Detroit, MI in 2010-06-30, led to asset liquidation, with the case closing in Oct 4, 2010."
Ii James Autrey — Michigan, 10-61353


ᐅ Minnie Autry, Michigan

Address: 18510 Lumpkin St Detroit, MI 48234

Bankruptcy Case 10-43663-mbm Overview: "In a Chapter 7 bankruptcy case, Minnie Autry from Detroit, MI, saw her proceedings start in February 9, 2010 and complete by May 2010, involving asset liquidation."
Minnie Autry — Michigan, 10-43663


ᐅ Johnnie Averhart, Michigan

Address: 6091 28th St Detroit, MI 48210

Bankruptcy Case 10-43405-pjs Overview: "The bankruptcy record of Johnnie Averhart from Detroit, MI, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-13."
Johnnie Averhart — Michigan, 10-43405


ᐅ Jr Arthur L Averhart, Michigan

Address: 6047 Hartford St Detroit, MI 48210

Bankruptcy Case 11-57890-mbm Overview: "The bankruptcy record of Jr Arthur L Averhart from Detroit, MI, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Jr Arthur L Averhart — Michigan, 11-57890


ᐅ Devon Avery, Michigan

Address: 16082 Fairmount Dr Detroit, MI 48205

Bankruptcy Case 10-74229-mbm Overview: "Devon Avery's bankruptcy, initiated in 2010-11-10 and concluded by 2011-02-15 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon Avery — Michigan, 10-74229


ᐅ Dorothy Avery, Michigan

Address: 11397 Westwood St Detroit, MI 48228

Concise Description of Bankruptcy Case 10-60918-pjs7: "The bankruptcy filing by Dorothy Avery, undertaken in 06/29/2010 in Detroit, MI under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Dorothy Avery — Michigan, 10-60918


ᐅ Maurice Mc Shane Avery, Michigan

Address: 19948 Alcoy St Detroit, MI 48205-1738

Snapshot of U.S. Bankruptcy Proceeding Case 15-55816-mar: "The bankruptcy filing by Maurice Mc Shane Avery, undertaken in 10/30/2015 in Detroit, MI under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Maurice Mc Shane Avery — Michigan, 15-55816


ᐅ Catherine Avery, Michigan

Address: 7750 Burnette St Detroit, MI 48210

Concise Description of Bankruptcy Case 13-40977-tjt7: "The case of Catherine Avery in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Avery — Michigan, 13-40977


ᐅ Stanley J Avery, Michigan

Address: 2671 E Lafayette St Apt 1 Detroit, MI 48207-3955

Bankruptcy Case 14-59859-mbm Summary: "In a Chapter 7 bankruptcy case, Stanley J Avery from Detroit, MI, saw his proceedings start in 2014-12-31 and complete by Mar 31, 2015, involving asset liquidation."
Stanley J Avery — Michigan, 14-59859


ᐅ Kenyatta A Avery, Michigan

Address: 7312 Dolphin Detroit, MI 48239

Bankruptcy Case 12-58507-wsd Overview: "Kenyatta A Avery's bankruptcy, initiated in August 2012 and concluded by 2012-11-14 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenyatta A Avery — Michigan, 12-58507


ᐅ Laticia R Avery, Michigan

Address: 20221 Murray Hill St Detroit, MI 48235

Brief Overview of Bankruptcy Case 12-65275-swr: "Laticia R Avery's bankruptcy, initiated in 2012-11-16 and concluded by 2013-02-20 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laticia R Avery — Michigan, 12-65275


ᐅ Tracy Yevette Avery, Michigan

Address: 111 Cadillac Sq Apt 163 Detroit, MI 48226-2840

Snapshot of U.S. Bankruptcy Proceeding Case 15-43786-pjs: "The bankruptcy filing by Tracy Yevette Avery, undertaken in March 12, 2015 in Detroit, MI under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Tracy Yevette Avery — Michigan, 15-43786


ᐅ Jacquelyn Maria Avinger, Michigan

Address: 4087 W Buena Vista St Detroit, MI 48238

Brief Overview of Bankruptcy Case 12-53832-swr: "In Detroit, MI, Jacquelyn Maria Avinger filed for Chapter 7 bankruptcy in 06/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-09."
Jacquelyn Maria Avinger — Michigan, 12-53832


ᐅ Guirola Misael Ayala, Michigan

Address: 2059 25th St Detroit, MI 48216

Brief Overview of Bankruptcy Case 10-74635-swr: "The case of Guirola Misael Ayala in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guirola Misael Ayala — Michigan, 10-74635


ᐅ Doris L Aye, Michigan

Address: 18680 Washburn St Detroit, MI 48221

Snapshot of U.S. Bankruptcy Proceeding Case 13-54653-mbm: "The case of Doris L Aye in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris L Aye — Michigan, 13-54653


ᐅ Vernisha Siobhan Ayers, Michigan

Address: 15910 Rossini Dr Detroit, MI 48205-4404

Concise Description of Bankruptcy Case 14-56894-mar7: "The bankruptcy filing by Vernisha Siobhan Ayers, undertaken in Oct 29, 2014 in Detroit, MI under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Vernisha Siobhan Ayers — Michigan, 14-56894


ᐅ Willie L Ayers, Michigan

Address: 3968 16th St Detroit, MI 48208

Snapshot of U.S. Bankruptcy Proceeding Case 11-59424-mbm: "The bankruptcy record of Willie L Ayers from Detroit, MI, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2011."
Willie L Ayers — Michigan, 11-59424


ᐅ Anthony Dale Ayers, Michigan

Address: 2558 Inglis St Detroit, MI 48209

Snapshot of U.S. Bankruptcy Proceeding Case 13-48261-tjt: "In Detroit, MI, Anthony Dale Ayers filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Anthony Dale Ayers — Michigan, 13-48261


ᐅ Bobby Ann Ayers, Michigan

Address: 18064 Westphalia St Detroit, MI 48205-2641

Bankruptcy Case 14-58195-wsd Summary: "The bankruptcy filing by Bobby Ann Ayers, undertaken in 11/24/2014 in Detroit, MI under Chapter 7, concluded with discharge in 02.22.2015 after liquidating assets."
Bobby Ann Ayers — Michigan, 14-58195


ᐅ Shatara Ayers, Michigan

Address: 18565 Vaughan St Detroit, MI 48219

Brief Overview of Bankruptcy Case 10-67968-tjt: "In a Chapter 7 bankruptcy case, Shatara Ayers from Detroit, MI, saw their proceedings start in 2010-09-07 and complete by 2010-12-12, involving asset liquidation."
Shatara Ayers — Michigan, 10-67968


ᐅ Sherrie Lanay Ayers, Michigan

Address: 13564 Santa Rosa Dr Detroit, MI 48238-2534

Brief Overview of Bankruptcy Case 14-53706-pjs: "The case of Sherrie Lanay Ayers in Detroit, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrie Lanay Ayers — Michigan, 14-53706


ᐅ Shonnita Nayonn Ayers, Michigan

Address: 5344 Hurlbut St Detroit, MI 48213

Concise Description of Bankruptcy Case 11-56752-swr7: "Shonnita Nayonn Ayers's bankruptcy, initiated in Jun 16, 2011 and concluded by 09.07.2011 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonnita Nayonn Ayers — Michigan, 11-56752


ᐅ Terrina Nieshawn Ayers, Michigan

Address: 20000 Stoepel St Detroit, MI 48221-1293

Snapshot of U.S. Bankruptcy Proceeding Case 16-48757-wsd: "Terrina Nieshawn Ayers's bankruptcy, initiated in June 2016 and concluded by 09.13.2016 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrina Nieshawn Ayers — Michigan, 16-48757


ᐅ Kimberly Ayler, Michigan

Address: 15930 Hazelton St Detroit, MI 48223-1024

Concise Description of Bankruptcy Case 15-56319-mar7: "In Detroit, MI, Kimberly Ayler filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2016."
Kimberly Ayler — Michigan, 15-56319


ᐅ Tenisha Ayler, Michigan

Address: 1506 Alter Rd Apt 2 Detroit, MI 48215-2856

Concise Description of Bankruptcy Case 2014-51052-tjt7: "The bankruptcy filing by Tenisha Ayler, undertaken in 2014-07-02 in Detroit, MI under Chapter 7, concluded with discharge in 09.30.2014 after liquidating assets."
Tenisha Ayler — Michigan, 2014-51052


ᐅ Hamda Ayoub, Michigan

Address: 6500 Artesian St Detroit, MI 48228

Concise Description of Bankruptcy Case 10-58517-tjt7: "In Detroit, MI, Hamda Ayoub filed for Chapter 7 bankruptcy in Jun 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Hamda Ayoub — Michigan, 10-58517


ᐅ Jr Jerrold D Aytes, Michigan

Address: 9194 Mason Pl Detroit, MI 48209

Concise Description of Bankruptcy Case 12-60451-wsd7: "The bankruptcy filing by Jr Jerrold D Aytes, undertaken in 09/07/2012 in Detroit, MI under Chapter 7, concluded with discharge in Dec 12, 2012 after liquidating assets."
Jr Jerrold D Aytes — Michigan, 12-60451


ᐅ Talia Simone Azir, Michigan

Address: 20181 Wexford St Detroit, MI 48234-1809

Brief Overview of Bankruptcy Case 14-47370-tjt: "Detroit, MI resident Talia Simone Azir's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Talia Simone Azir — Michigan, 14-47370


ᐅ Precious M Babb, Michigan

Address: 19360 Murray Hill St Detroit, MI 48235-2423

Bankruptcy Case 15-45449-tjt Summary: "The bankruptcy filing by Precious M Babb, undertaken in April 7, 2015 in Detroit, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Precious M Babb — Michigan, 15-45449


ᐅ Jason Omer Babik, Michigan

Address: 20115 Forrer St Detroit, MI 48235

Snapshot of U.S. Bankruptcy Proceeding Case 12-61758-mbm: "Jason Omer Babik's bankruptcy, initiated in Sep 27, 2012 and concluded by January 1, 2013 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Omer Babik — Michigan, 12-61758


ᐅ Winaford Babiuk, Michigan

Address: 8039 Forestlawn St Detroit, MI 48234

Bankruptcy Case 11-60414-swr Summary: "The bankruptcy filing by Winaford Babiuk, undertaken in 2011-07-28 in Detroit, MI under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Winaford Babiuk — Michigan, 11-60414


ᐅ Ronald Warren Bach, Michigan

Address: 633 Prentis St Apt 28 Detroit, MI 48201

Snapshot of U.S. Bankruptcy Proceeding Case 13-62349-mbm: "In Detroit, MI, Ronald Warren Bach filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-19."
Ronald Warren Bach — Michigan, 13-62349


ᐅ Burton K Bacher, Michigan

Address: 1210 Campbell St Detroit, MI 48209

Snapshot of U.S. Bankruptcy Proceeding Case 11-69513-tjt: "Burton K Bacher's bankruptcy, initiated in November 2011 and concluded by 02/19/2012 in Detroit, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burton K Bacher — Michigan, 11-69513


ᐅ Bobby Bacon, Michigan

Address: 15875 Evergreen Rd Detroit, MI 48223

Bankruptcy Case 10-70530-wsd Summary: "In a Chapter 7 bankruptcy case, Bobby Bacon from Detroit, MI, saw their proceedings start in October 2010 and complete by 2011-01-03, involving asset liquidation."
Bobby Bacon — Michigan, 10-70530


ᐅ Nashana Monet Bacon, Michigan

Address: 1114 MARVIN GAYE DR Detroit, MI 48201

Bankruptcy Case 11-46708-tjt Overview: "In a Chapter 7 bankruptcy case, Nashana Monet Bacon from Detroit, MI, saw her proceedings start in March 2011 and complete by 06/16/2011, involving asset liquidation."
Nashana Monet Bacon — Michigan, 11-46708