personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hamtramck, 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 Shauna Bentley, Michigan

Address: 9740 Dequindre St Apt 2 Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-72840-wsd: "In a Chapter 7 bankruptcy case, Shauna Bentley from Hamtramck, MI, saw her proceedings start in 10.27.2010 and complete by 01/31/2011, involving asset liquidation."
Shauna Bentley — Michigan, 10-72840


ᐅ Jasmin Besic, Michigan

Address: 9721 Gallagher St Hamtramck, MI 48212-3360

Brief Overview of Bankruptcy Case 14-53026-wsd: "The bankruptcy filing by Jasmin Besic, undertaken in 08/11/2014 in Hamtramck, MI under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jasmin Besic — Michigan, 14-53026


ᐅ Jasminka Besirevic, Michigan

Address: 3099 Hanley St Hamtramck, MI 48212

Bankruptcy Case 10-72904-mbm Summary: "The case of Jasminka Besirevic in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasminka Besirevic — Michigan, 10-72904


ᐅ Emanuel Betancourt, Michigan

Address: 5255 Belmont St Hamtramck, MI 48212

Bankruptcy Case 12-51349-pjs Overview: "The bankruptcy record of Emanuel Betancourt from Hamtramck, MI, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2012."
Emanuel Betancourt — Michigan, 12-51349


ᐅ Sherafgun Bhatti, Michigan

Address: 2419 Neibel St Hamtramck, MI 48212-4212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51541-pjs: "Hamtramck, MI resident Sherafgun Bhatti's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-12."
Sherafgun Bhatti — Michigan, 2014-51541


ᐅ Laketa Marie Bibbs, Michigan

Address: 1960 Burnside St Hamtramck, MI 48212

Bankruptcy Case 11-57221-swr Overview: "In a Chapter 7 bankruptcy case, Laketa Marie Bibbs from Hamtramck, MI, saw her proceedings start in June 21, 2011 and complete by September 2011, involving asset liquidation."
Laketa Marie Bibbs — Michigan, 11-57221


ᐅ Ronald W Bobchick, Michigan

Address: 2371 Pulaski St Hamtramck, MI 48212

Bankruptcy Case 13-55092-pjs Overview: "Hamtramck, MI resident Ronald W Bobchick's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Ronald W Bobchick — Michigan, 13-55092


ᐅ Darnell Lynn Booth, Michigan

Address: 2340 Zinow St Hamtramck, MI 48212-2943

Brief Overview of Bankruptcy Case 14-47409-tjt: "The bankruptcy filing by Darnell Lynn Booth, undertaken in 04/29/2014 in Hamtramck, MI under Chapter 7, concluded with discharge in 07.28.2014 after liquidating assets."
Darnell Lynn Booth — Michigan, 14-47409


ᐅ Christine M Bostic, Michigan

Address: 5098 BELMONT ST Hamtramck, MI 48212

Bankruptcy Case 11-45929-tjt Overview: "The bankruptcy record of Christine M Bostic from Hamtramck, MI, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Christine M Bostic — Michigan, 11-45929


ᐅ Carol L Bush, Michigan

Address: 2463 Goodson St Hamtramck, MI 48212-3676

Snapshot of U.S. Bankruptcy Proceeding Case 15-40660-tjt: "Carol L Bush's Chapter 7 bankruptcy, filed in Hamtramck, MI in January 20, 2015, led to asset liquidation, with the case closing in April 2015."
Carol L Bush — Michigan, 15-40660


ᐅ Jr Marvin Calloway, Michigan

Address: 6799 Iowa St Hamtramck, MI 48212

Bankruptcy Case 10-41128-pjs Overview: "Jr Marvin Calloway's Chapter 7 bankruptcy, filed in Hamtramck, MI in January 2010, led to asset liquidation, with the case closing in April 21, 2010."
Jr Marvin Calloway — Michigan, 10-41128


ᐅ Alex Causevic, Michigan

Address: 2326 Whalen St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-54150-mbm7: "The bankruptcy filing by Alex Causevic, undertaken in 2012-06-08 in Hamtramck, MI under Chapter 7, concluded with discharge in 2012-09-12 after liquidating assets."
Alex Causevic — Michigan, 12-54150


ᐅ Edin Cehajic, Michigan

Address: 11429 Lumpkin St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 13-44099-wsd: "Hamtramck, MI resident Edin Cehajic's 2013-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2013."
Edin Cehajic — Michigan, 13-44099


ᐅ Neil S Chapin, Michigan

Address: 2645 Evaline St Apt 4 Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-46416-tjt7: "The bankruptcy filing by Neil S Chapin, undertaken in 03/15/2012 in Hamtramck, MI under Chapter 7, concluded with discharge in 06/19/2012 after liquidating assets."
Neil S Chapin — Michigan, 12-46416


ᐅ Ashu Chatri, Michigan

Address: 13108 Moran St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-50286-tjt7: "The bankruptcy record of Ashu Chatri from Hamtramck, MI, shows a Chapter 7 case filed in March 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Ashu Chatri — Michigan, 10-50286


ᐅ Rabia S Choudhury, Michigan

Address: 10021 Conant St Fl 1 Hamtramck, MI 48212-3969

Snapshot of U.S. Bankruptcy Proceeding Case 14-57093-mar: "In Hamtramck, MI, Rabia S Choudhury filed for Chapter 7 bankruptcy in 11/01/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2015."
Rabia S Choudhury — Michigan, 14-57093


ᐅ Abdul M Choudhury, Michigan

Address: 4536 Garvin St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-61877-swr7: "Abdul M Choudhury's bankruptcy, initiated in 08/13/2011 and concluded by November 2011 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul M Choudhury — Michigan, 11-61877


ᐅ Nayeem Leon Choudhury, Michigan

Address: 10021 Conant St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 12-53417-swr: "In Hamtramck, MI, Nayeem Leon Choudhury filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2012."
Nayeem Leon Choudhury — Michigan, 12-53417


ᐅ Jaheda Choudury, Michigan

Address: 3881 Yemans St Hamtramck, MI 48212-3383

Brief Overview of Bankruptcy Case 14-47243-mbm: "In a Chapter 7 bankruptcy case, Jaheda Choudury from Hamtramck, MI, saw their proceedings start in 04.26.2014 and complete by July 25, 2014, involving asset liquidation."
Jaheda Choudury — Michigan, 14-47243


ᐅ Saber Ahmed Chowdhury, Michigan

Address: 12032 Charest St Hamtramck, MI 48212

Bankruptcy Case 09-71166-pjs Overview: "The bankruptcy record of Saber Ahmed Chowdhury from Hamtramck, MI, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Saber Ahmed Chowdhury — Michigan, 09-71166


ᐅ Salah Chowdhury, Michigan

Address: 2413 Botsford St Hamtramck, MI 48212

Bankruptcy Case 10-75130-tjt Overview: "Salah Chowdhury's Chapter 7 bankruptcy, filed in Hamtramck, MI in November 19, 2010, led to asset liquidation, with the case closing in February 28, 2011."
Salah Chowdhury — Michigan, 10-75130


ᐅ Shaheda Chowdhury, Michigan

Address: 4481 Fredro St Hamtramck, MI 48212

Bankruptcy Case 13-50560-wsd Overview: "Shaheda Chowdhury's Chapter 7 bankruptcy, filed in Hamtramck, MI in 2013-05-23, led to asset liquidation, with the case closing in 2013-08-27."
Shaheda Chowdhury — Michigan, 13-50560


ᐅ Shuhab Chowdhury, Michigan

Address: 11435 Moran St Hamtramck, MI 48212

Bankruptcy Case 10-42962-tjt Overview: "The case of Shuhab Chowdhury in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shuhab Chowdhury — Michigan, 10-42962


ᐅ Suhal Chowdhury, Michigan

Address: 12057 Fleming St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-76459-wsd: "Suhal Chowdhury's Chapter 7 bankruptcy, filed in Hamtramck, MI in 12/03/2010, led to asset liquidation, with the case closing in March 16, 2011."
Suhal Chowdhury — Michigan, 10-76459


ᐅ Ziaur Chowdhury, Michigan

Address: 12096 Gallagher St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-51590-mbm7: "The bankruptcy filing by Ziaur Chowdhury, undertaken in 04/08/2010 in Hamtramck, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Ziaur Chowdhury — Michigan, 10-51590


ᐅ Abdul Chowdhury, Michigan

Address: 12525 Moran St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-41841-mbm: "In a Chapter 7 bankruptcy case, Abdul Chowdhury from Hamtramck, MI, saw his proceedings start in 2010-01-23 and complete by 2010-04-27, involving asset liquidation."
Abdul Chowdhury — Michigan, 10-41841


ᐅ Aisha Chowdhury, Michigan

Address: 5091 Trowbridge St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 13-62793-wsd: "In Hamtramck, MI, Aisha Chowdhury filed for Chapter 7 bankruptcy in 12/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2014."
Aisha Chowdhury — Michigan, 13-62793


ᐅ Dilshad Omor Faruqu Chowdhury, Michigan

Address: 2722 Yemans St Hamtramck, MI 48212

Bankruptcy Case 11-52438-mbm Summary: "Dilshad Omor Faruqu Chowdhury's bankruptcy, initiated in Apr 29, 2011 and concluded by 08/03/2011 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dilshad Omor Faruqu Chowdhury — Michigan, 11-52438


ᐅ Fahima Hoque Chowdhury, Michigan

Address: 3101 Casmere St Hamtramck, MI 48212-3054

Concise Description of Bankruptcy Case 08-56791-pjs7: "The bankruptcy record for Fahima Hoque Chowdhury from Hamtramck, MI, under Chapter 13, filed in Jul 12, 2008, involved setting up a repayment plan, finalized by December 2014."
Fahima Hoque Chowdhury — Michigan, 08-56791


ᐅ Fouzin Chowdhury, Michigan

Address: 3501 Carpenter St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-77636-pjs7: "Fouzin Chowdhury's Chapter 7 bankruptcy, filed in Hamtramck, MI in 2010-12-17, led to asset liquidation, with the case closing in 03.29.2011."
Fouzin Chowdhury — Michigan, 10-77636


ᐅ Halim Chowdhury, Michigan

Address: 3398 Holbrook St Hamtramck, MI 48212

Bankruptcy Case 11-69802-pjs Overview: "In Hamtramck, MI, Halim Chowdhury filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2012."
Halim Chowdhury — Michigan, 11-69802


ᐅ Iqbal Ahmed Chowdhury, Michigan

Address: 3101 Casmere St Hamtramck, MI 48212-3054

Bankruptcy Case 08-56791-pjs Overview: "Iqbal Ahmed Chowdhury's Hamtramck, MI bankruptcy under Chapter 13 in 07.12.2008 led to a structured repayment plan, successfully discharged in 2014-12-23."
Iqbal Ahmed Chowdhury — Michigan, 08-56791


ᐅ Jebu Chowdhury, Michigan

Address: 2645 Pulaski St Hamtramck, MI 48212

Bankruptcy Case 11-40394-tjt Summary: "In Hamtramck, MI, Jebu Chowdhury filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Jebu Chowdhury — Michigan, 11-40394


ᐅ Mahabub Chowdhury, Michigan

Address: 12028 Sobieski St Hamtramck, MI 48212

Bankruptcy Case 09-75492-mbm Overview: "The bankruptcy filing by Mahabub Chowdhury, undertaken in 2009-11-18 in Hamtramck, MI under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Mahabub Chowdhury — Michigan, 09-75492


ᐅ Md Chowdhury, Michigan

Address: 9357 Mitchell St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-53277-pjs: "The bankruptcy filing by Md Chowdhury, undertaken in 2010-04-22 in Hamtramck, MI under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Md Chowdhury — Michigan, 10-53277


ᐅ Md T Chowdhury, Michigan

Address: 12039 Gallagher St Hamtramck, MI 48212-2729

Bankruptcy Case 2014-45378-tjt Summary: "Md T Chowdhury's bankruptcy, initiated in 2014-03-29 and concluded by June 2014 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Md T Chowdhury — Michigan, 2014-45378


ᐅ Mohammed Md Chowdhury, Michigan

Address: 2356 Burger St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 09-78463-pjs7: "In Hamtramck, MI, Mohammed Md Chowdhury filed for Chapter 7 bankruptcy in Dec 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2010."
Mohammed Md Chowdhury — Michigan, 09-78463


ᐅ Momin Chowdhury, Michigan

Address: 11627 Gallagher St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-67277-tjt7: "Hamtramck, MI resident Momin Chowdhury's Dec 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2013."
Momin Chowdhury — Michigan, 12-67277


ᐅ Monowar Chowdhury, Michigan

Address: 3977 Edwin St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-43076-swr: "In a Chapter 7 bankruptcy case, Monowar Chowdhury from Hamtramck, MI, saw their proceedings start in 02/03/2010 and complete by 2010-05-04, involving asset liquidation."
Monowar Chowdhury — Michigan, 10-43076


ᐅ Rashed Chowdhury, Michigan

Address: 2345 Faber St Hamtramck, MI 48212

Bankruptcy Case 10-56982-wsd Summary: "The bankruptcy filing by Rashed Chowdhury, undertaken in 2010-05-24 in Hamtramck, MI under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Rashed Chowdhury — Michigan, 10-56982


ᐅ Rashid Ahmed Chowdhury, Michigan

Address: 2638 Holmes St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 11-56867-tjt: "The case of Rashid Ahmed Chowdhury in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashid Ahmed Chowdhury — Michigan, 11-56867


ᐅ Razna Islam Chowdhury, Michigan

Address: 2330 Neibel St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 13-53941-pjs: "Razna Islam Chowdhury's Chapter 7 bankruptcy, filed in Hamtramck, MI in 2013-07-19, led to asset liquidation, with the case closing in 2013-10-23."
Razna Islam Chowdhury — Michigan, 13-53941


ᐅ Ruhul Amin Chowdhury, Michigan

Address: 2644 Holmes St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-57133-wsd7: "The bankruptcy filing by Ruhul Amin Chowdhury, undertaken in June 2011 in Hamtramck, MI under Chapter 7, concluded with discharge in 09/20/2011 after liquidating assets."
Ruhul Amin Chowdhury — Michigan, 11-57133


ᐅ Rumana Chowdury, Michigan

Address: 12121 Mitchell St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-66205-swr: "The bankruptcy filing by Rumana Chowdury, undertaken in 2010-08-20 in Hamtramck, MI under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Rumana Chowdury — Michigan, 10-66205


ᐅ Tazul Chowdury, Michigan

Address: 3887 Caely St Hamtramck, MI 48212

Bankruptcy Case 13-40523-wsd Overview: "The case of Tazul Chowdury in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tazul Chowdury — Michigan, 13-40523


ᐅ Lynn Clifton, Michigan

Address: PO Box 12216 Hamtramck, MI 48212-0216

Concise Description of Bankruptcy Case 15-51454-tjt7: "In a Chapter 7 bankruptcy case, Lynn Clifton from Hamtramck, MI, saw their proceedings start in 2015-07-31 and complete by 2015-10-29, involving asset liquidation."
Lynn Clifton — Michigan, 15-51454


ᐅ Sidney Clifton, Michigan

Address: 2132 McLean St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 13-48502-pjs: "In Hamtramck, MI, Sidney Clifton filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Sidney Clifton — Michigan, 13-48502


ᐅ Tanya Maria Coates, Michigan

Address: 2361 Edwin St Hamtramck, MI 48212-3483

Concise Description of Bankruptcy Case 16-44021-mbm7: "Hamtramck, MI resident Tanya Maria Coates's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2016."
Tanya Maria Coates — Michigan, 16-44021


ᐅ Raphael Coleman, Michigan

Address: 17475 Saint Aubin St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-71721-swr: "The bankruptcy filing by Raphael Coleman, undertaken in October 2010 in Hamtramck, MI under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Raphael Coleman — Michigan, 10-71721


ᐅ Natoi R Coles, Michigan

Address: 17959 Mitchell St Hamtramck, MI 48212

Bankruptcy Case 12-47882-mbm Summary: "The case of Natoi R Coles in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natoi R Coles — Michigan, 12-47882


ᐅ Sylvia D Colvin, Michigan

Address: 12147 Lumpkin St Hamtramck, MI 48212

Bankruptcy Case 12-51214-mbm Summary: "The case of Sylvia D Colvin in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia D Colvin — Michigan, 12-51214


ᐅ Michael T Comilla, Michigan

Address: 9317 Buffalo St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 12-51743-tjt: "In Hamtramck, MI, Michael T Comilla filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2012."
Michael T Comilla — Michigan, 12-51743


ᐅ Nicholas Cooper, Michigan

Address: 13110 Moenart St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-63599-swr: "The bankruptcy filing by Nicholas Cooper, undertaken in July 2010 in Hamtramck, MI under Chapter 7, concluded with discharge in October 30, 2010 after liquidating assets."
Nicholas Cooper — Michigan, 10-63599


ᐅ Charles Crenshaw, Michigan

Address: 12042 Bloom St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 09-76540-wsd7: "The case of Charles Crenshaw in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Crenshaw — Michigan, 09-76540


ᐅ Synthia Ann Cross, Michigan

Address: 1998 Evaline St Hamtramck, MI 48212

Bankruptcy Case 13-46402-tjt Overview: "In Hamtramck, MI, Synthia Ann Cross filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Synthia Ann Cross — Michigan, 13-46402


ᐅ Cline Culberson, Michigan

Address: 2700 Yemans St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 13-43206-tjt: "In a Chapter 7 bankruptcy case, Cline Culberson from Hamtramck, MI, saw their proceedings start in Feb 21, 2013 and complete by May 2013, involving asset liquidation."
Cline Culberson — Michigan, 13-43206


ᐅ Rose Alicia Marie Curnan, Michigan

Address: 3971 Caely St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-45552-swr7: "The case of Rose Alicia Marie Curnan in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Alicia Marie Curnan — Michigan, 12-45552


ᐅ Frank Daniels, Michigan

Address: 17847 Binder St Hamtramck, MI 48212

Bankruptcy Case 11-43702-tjt Overview: "Hamtramck, MI resident Frank Daniels's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2011."
Frank Daniels — Michigan, 11-43702


ᐅ Kimani Mathenge Darns, Michigan

Address: 1929 Edwin St Hamtramck, MI 48212-3404

Concise Description of Bankruptcy Case 14-43672-mbm7: "The case of Kimani Mathenge Darns in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimani Mathenge Darns — Michigan, 14-43672


ᐅ Samaresh Das, Michigan

Address: 3146 Trowbridge St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-61924-mbm: "Hamtramck, MI resident Samaresh Das's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2010."
Samaresh Das — Michigan, 10-61924


ᐅ Subrato Kumar Das, Michigan

Address: 11672 Gallagher St Hamtramck, MI 48212-3152

Snapshot of U.S. Bankruptcy Proceeding Case 15-58266-tjt: "Subrato Kumar Das's bankruptcy, initiated in December 2015 and concluded by March 17, 2016 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Subrato Kumar Das — Michigan, 15-58266


ᐅ Nitya Lal Datta, Michigan

Address: 2302 Burger St Hamtramck, MI 48212

Bankruptcy Case 11-50969-swr Summary: "Hamtramck, MI resident Nitya Lal Datta's Apr 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2011."
Nitya Lal Datta — Michigan, 11-50969


ᐅ Ranodhir Datta, Michigan

Address: 3036 Belmont St Hamtramck, MI 48212

Bankruptcy Case 10-43407-pjs Overview: "In Hamtramck, MI, Ranodhir Datta filed for Chapter 7 bankruptcy in February 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Ranodhir Datta — Michigan, 10-43407


ᐅ Lloyd H Davis, Michigan

Address: 5028 Evaline St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 13-45292-mbm: "Hamtramck, MI resident Lloyd H Davis's March 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-22."
Lloyd H Davis — Michigan, 13-45292


ᐅ Mckinley Mary Dean, Michigan

Address: 12078 Grand Haven St Apt 50 Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-40157-mbm7: "The bankruptcy record of Mckinley Mary Dean from Hamtramck, MI, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Mckinley Mary Dean — Michigan, 12-40157


ᐅ Anukul Debnath, Michigan

Address: 11628 Conant St Hamtramck, MI 48212

Bankruptcy Case 10-62950-tjt Overview: "Hamtramck, MI resident Anukul Debnath's 07/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Anukul Debnath — Michigan, 10-62950


ᐅ Brent Todd Deline, Michigan

Address: 11395 Klinger St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-54839-pjs7: "In a Chapter 7 bankruptcy case, Brent Todd Deline from Hamtramck, MI, saw his proceedings start in 06.19.2012 and complete by 09/23/2012, involving asset liquidation."
Brent Todd Deline — Michigan, 12-54839


ᐅ Candika Monique Denham, Michigan

Address: 3940 Edwin St Hamtramck, MI 48212

Bankruptcy Case 13-44500-swr Summary: "The bankruptcy filing by Candika Monique Denham, undertaken in 2013-03-08 in Hamtramck, MI under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Candika Monique Denham — Michigan, 13-44500


ᐅ Ratna Dey, Michigan

Address: 12849 Buffalo St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 11-45109-pjs: "The bankruptcy filing by Ratna Dey, undertaken in February 2011 in Hamtramck, MI under Chapter 7, concluded with discharge in 06/04/2011 after liquidating assets."
Ratna Dey — Michigan, 11-45109


ᐅ Barbara Dillon, Michigan

Address: 3063 Yemans St Hamtramck, MI 48212

Bankruptcy Case 10-73719-pjs Summary: "The bankruptcy record of Barbara Dillon from Hamtramck, MI, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Barbara Dillon — Michigan, 10-73719


ᐅ Joseph Doherty, Michigan

Address: 3236 Lehman St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-66523-pjs: "The bankruptcy record of Joseph Doherty from Hamtramck, MI, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Joseph Doherty — Michigan, 10-66523


ᐅ Zeljko Dojcinovic, Michigan

Address: 3356 Doremus St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-50289-mbm: "Zeljko Dojcinovic's Chapter 7 bankruptcy, filed in Hamtramck, MI in 03.30.2010, led to asset liquidation, with the case closing in 07.04.2010."
Zeljko Dojcinovic — Michigan, 10-50289


ᐅ Joann Downer, Michigan

Address: 17497 MacKay St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-52426-mbm: "In Hamtramck, MI, Joann Downer filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Joann Downer — Michigan, 10-52426


ᐅ Sterlene Downing, Michigan

Address: 13493 Hasse St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 11-56620-tjt: "The bankruptcy filing by Sterlene Downing, undertaken in 2011-06-15 in Hamtramck, MI under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Sterlene Downing — Michigan, 11-56620


ᐅ Derrick Drayton, Michigan

Address: 17280 Moenart St Hamtramck, MI 48212

Bankruptcy Case 10-53644-wsd Summary: "Hamtramck, MI resident Derrick Drayton's 2010-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Derrick Drayton — Michigan, 10-53644


ᐅ Joseph Dubose, Michigan

Address: 5026 Charles St Hamtramck, MI 48212

Bankruptcy Case 11-51192-tjt Overview: "The case of Joseph Dubose in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dubose — Michigan, 11-51192


ᐅ Suada Durakovic, Michigan

Address: 3040 Yemans St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-42686-tjt7: "The case of Suada Durakovic in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suada Durakovic — Michigan, 10-42686


ᐅ Robin Duren, Michigan

Address: 13923 Arlington St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-75537-swr: "The bankruptcy filing by Robin Duren, undertaken in November 2010 in Hamtramck, MI under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Robin Duren — Michigan, 10-75537


ᐅ Elvedina Edge, Michigan

Address: 2383 Botsford St Hamtramck, MI 48212-2660

Brief Overview of Bankruptcy Case 15-50417-pjs: "In Hamtramck, MI, Elvedina Edge filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Elvedina Edge — Michigan, 15-50417


ᐅ Paul Edward, Michigan

Address: 6202 Charles St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-57304-pjs7: "Paul Edward's Chapter 7 bankruptcy, filed in Hamtramck, MI in June 2011, led to asset liquidation, with the case closing in 09.26.2011."
Paul Edward — Michigan, 11-57304


ᐅ Gary Anthony Edwards, Michigan

Address: 2414 McPherson St Hamtramck, MI 48212

Bankruptcy Case 12-53183-tjt Summary: "The bankruptcy filing by Gary Anthony Edwards, undertaken in May 29, 2012 in Hamtramck, MI under Chapter 7, concluded with discharge in 09.02.2012 after liquidating assets."
Gary Anthony Edwards — Michigan, 12-53183


ᐅ Fezzh Mohamed Elhady, Michigan

Address: 11650 Moran St Hamtramck, MI 48212-3161

Snapshot of U.S. Bankruptcy Proceeding Case 16-44453-pjs: "The bankruptcy record of Fezzh Mohamed Elhady from Hamtramck, MI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2016."
Fezzh Mohamed Elhady — Michigan, 16-44453


ᐅ Arthur C Emrick, Michigan

Address: 2273 Yemans St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 13-51818-mbm: "In a Chapter 7 bankruptcy case, Arthur C Emrick from Hamtramck, MI, saw his proceedings start in June 2013 and complete by 2013-09-16, involving asset liquidation."
Arthur C Emrick — Michigan, 13-51818


ᐅ Frank James English, Michigan

Address: 1938 Belmont St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-57043-tjt7: "Frank James English's bankruptcy, initiated in 2011-06-20 and concluded by September 21, 2011 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank James English — Michigan, 11-57043


ᐅ Robin Theresa Ermatinger, Michigan

Address: 2937 Goodson St Hamtramck, MI 48212-3756

Brief Overview of Bankruptcy Case 2014-45734-wsd: "Hamtramck, MI resident Robin Theresa Ermatinger's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2014."
Robin Theresa Ermatinger — Michigan, 2014-45734


ᐅ Sonia Erving, Michigan

Address: 17559 Lumpkin St Hamtramck, MI 48212

Bankruptcy Case 10-70226-tjt Summary: "Sonia Erving's bankruptcy, initiated in 2010-09-30 and concluded by 12.28.2010 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Erving — Michigan, 10-70226


ᐅ Khalil Saif Mohamed Fadhel, Michigan

Address: 5546 Caniff St Hamtramck, MI 48212-3166

Concise Description of Bankruptcy Case 14-58168-mar7: "Khalil Saif Mohamed Fadhel's Chapter 7 bankruptcy, filed in Hamtramck, MI in Nov 24, 2014, led to asset liquidation, with the case closing in February 22, 2015."
Khalil Saif Mohamed Fadhel — Michigan, 14-58168


ᐅ Muhammad Fattah, Michigan

Address: 3344 Evaline St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-47620-wsd: "The bankruptcy record of Muhammad Fattah from Hamtramck, MI, shows a Chapter 7 case filed in March 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Muhammad Fattah — Michigan, 10-47620


ᐅ Shahid Fayyaz, Michigan

Address: 2348 Zinow St Hamtramck, MI 48212

Bankruptcy Case 11-72288-wsd Summary: "In a Chapter 7 bankruptcy case, Shahid Fayyaz from Hamtramck, MI, saw their proceedings start in 12/22/2011 and complete by 2012-03-27, involving asset liquidation."
Shahid Fayyaz — Michigan, 11-72288


ᐅ Dervis Fazlic, Michigan

Address: 9461 Mcdougall St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 13-60587-mbm: "The bankruptcy filing by Dervis Fazlic, undertaken in November 2013 in Hamtramck, MI under Chapter 7, concluded with discharge in 02/15/2014 after liquidating assets."
Dervis Fazlic — Michigan, 13-60587


ᐅ Muhidin Fehric, Michigan

Address: 11380 Lumpkin St Hamtramck, MI 48212

Bankruptcy Case 12-67723-pjs Summary: "In Hamtramck, MI, Muhidin Fehric filed for Chapter 7 bankruptcy in 2012-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Muhidin Fehric — Michigan, 12-67723


ᐅ Mercedes M Fitzsimmons, Michigan

Address: 2719 Trowbridge St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-40542-tjt7: "Hamtramck, MI resident Mercedes M Fitzsimmons's January 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2012."
Mercedes M Fitzsimmons — Michigan, 12-40542


ᐅ Cory J Florence, Michigan

Address: 3858 Trowbridge St Hamtramck, MI 48212

Bankruptcy Case 13-47488-swr Summary: "Cory J Florence's Chapter 7 bankruptcy, filed in Hamtramck, MI in April 2013, led to asset liquidation, with the case closing in 07/17/2013."
Cory J Florence — Michigan, 13-47488


ᐅ Erroll K Floyd, Michigan

Address: 7180 Buhr St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 13-61202-tjt7: "The bankruptcy filing by Erroll K Floyd, undertaken in 11/21/2013 in Hamtramck, MI under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
Erroll K Floyd — Michigan, 13-61202


ᐅ Ashley Fordham, Michigan

Address: 13100 Maine St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-50193-wsd: "In a Chapter 7 bankruptcy case, Ashley Fordham from Hamtramck, MI, saw their proceedings start in 03/29/2010 and complete by July 2010, involving asset liquidation."
Ashley Fordham — Michigan, 10-50193


ᐅ Teresa Ann Frazier, Michigan

Address: 3871 Sobieski St Hamtramck, MI 48212-2345

Snapshot of U.S. Bankruptcy Proceeding Case 15-43927-wsd: "The bankruptcy record of Teresa Ann Frazier from Hamtramck, MI, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2015."
Teresa Ann Frazier — Michigan, 15-43927


ᐅ Bennie Frierson, Michigan

Address: 17624 Conant St Hamtramck, MI 48212-1171

Bankruptcy Case 16-49791-pjs Overview: "In a Chapter 7 bankruptcy case, Bennie Frierson from Hamtramck, MI, saw their proceedings start in 07.08.2016 and complete by Oct 6, 2016, involving asset liquidation."
Bennie Frierson — Michigan, 16-49791


ᐅ Sandra Lynn Fritz, Michigan

Address: 3852 Sobieski St Hamtramck, MI 48212-2346

Bankruptcy Case 14-47778-tjt Overview: "In Hamtramck, MI, Sandra Lynn Fritz filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Sandra Lynn Fritz — Michigan, 14-47778


ᐅ Jr David Fudge, Michigan

Address: PO Box 12047 Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-54261-pjs7: "The case of Jr David Fudge in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Fudge — Michigan, 11-54261


ᐅ Bogumila Weronika Gaj, Michigan

Address: 3032 Trowbridge St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 13-34008-dof: "Hamtramck, MI resident Bogumila Weronika Gaj's 2013-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-10."
Bogumila Weronika Gaj — Michigan, 13-34008