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 La Terra Danielle Weathersby, Michigan

Address: 3922 Edwin St Hamtramck, MI 48212-3327

Bankruptcy Case 16-41317-mar Summary: "The bankruptcy filing by La Terra Danielle Weathersby, undertaken in 02.03.2016 in Hamtramck, MI under Chapter 7, concluded with discharge in 05.03.2016 after liquidating assets."
La Terra Danielle Weathersby — Michigan, 16-41317


ᐅ Ladonna Weathersby, Michigan

Address: 3922 Edwin St Hamtramck, MI 48212

Bankruptcy Case 12-65014-swr Overview: "The case of Ladonna Weathersby in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Weathersby — Michigan, 12-65014


ᐅ Jessica Shavon Weaver, Michigan

Address: 13218 Dwyer St Hamtramck, MI 48212-2560

Bankruptcy Case 15-46546-mbm Summary: "The bankruptcy record of Jessica Shavon Weaver from Hamtramck, MI, shows a Chapter 7 case filed in 04/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2015."
Jessica Shavon Weaver — Michigan, 15-46546


ᐅ Billie Webb, Michigan

Address: 2419 Zinow St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 09-79393-swr7: "In Hamtramck, MI, Billie Webb filed for Chapter 7 bankruptcy in 12/29/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2010."
Billie Webb — Michigan, 09-79393


ᐅ Blair Elizabeth West, Michigan

Address: 11600 Saint Aubin St Hamtramck, MI 48212-2981

Bankruptcy Case 14-56761-wsd Overview: "The bankruptcy filing by Blair Elizabeth West, undertaken in 2014-10-27 in Hamtramck, MI under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Blair Elizabeth West — Michigan, 14-56761


ᐅ Kecia White, Michigan

Address: 13892 Newbern St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 11-47775-pjs: "The bankruptcy filing by Kecia White, undertaken in March 22, 2011 in Hamtramck, MI under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Kecia White — Michigan, 11-47775


ᐅ Delana Marquise White, Michigan

Address: 13727 Gable St Hamtramck, MI 48212-1804

Concise Description of Bankruptcy Case 16-43728-mar7: "In Hamtramck, MI, Delana Marquise White filed for Chapter 7 bankruptcy in Mar 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2016."
Delana Marquise White — Michigan, 16-43728


ᐅ Deborah Whitelow, Michigan

Address: 13515 Anglin St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-48058-swr: "The bankruptcy filing by Deborah Whitelow, undertaken in 2010-03-15 in Hamtramck, MI under Chapter 7, concluded with discharge in June 19, 2010 after liquidating assets."
Deborah Whitelow — Michigan, 10-48058


ᐅ Antonius Laval Whitley, Michigan

Address: 17180 Goddard St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 11-64504-tjt: "Hamtramck, MI resident Antonius Laval Whitley's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Antonius Laval Whitley — Michigan, 11-64504


ᐅ Anthony M Whitlock, Michigan

Address: 3917 Evaline St Hamtramck, MI 48212

Bankruptcy Case 13-55266-mbm Summary: "In a Chapter 7 bankruptcy case, Anthony M Whitlock from Hamtramck, MI, saw their proceedings start in 2013-08-09 and complete by November 13, 2013, involving asset liquidation."
Anthony M Whitlock — Michigan, 13-55266


ᐅ Derrick Williams, Michigan

Address: 13219 Gallagher St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-46076-wsd: "In a Chapter 7 bankruptcy case, Derrick Williams from Hamtramck, MI, saw his proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Derrick Williams — Michigan, 10-46076


ᐅ Pamela Elaine Williams, Michigan

Address: 12108 Lumpkin St Hamtramck, MI 48212-2695

Brief Overview of Bankruptcy Case 2014-49798-tjt: "The bankruptcy record of Pamela Elaine Williams from Hamtramck, MI, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2014."
Pamela Elaine Williams — Michigan, 2014-49798


ᐅ Lachaunda Williams, Michigan

Address: 11708 Mitchell St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 09-77727-tjt7: "Lachaunda Williams's Chapter 7 bankruptcy, filed in Hamtramck, MI in 2009-12-10, led to asset liquidation, with the case closing in 03.16.2010."
Lachaunda Williams — Michigan, 09-77727


ᐅ Kasondra Y Williams, Michigan

Address: 11396 Dyar St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 12-62994-pjs7: "Hamtramck, MI resident Kasondra Y Williams's 10/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Kasondra Y Williams — Michigan, 12-62994


ᐅ Juvar E Williams, Michigan

Address: PO Box 12128 Hamtramck, MI 48212-0128

Snapshot of U.S. Bankruptcy Proceeding Case 15-41585-wsd: "In a Chapter 7 bankruptcy case, Juvar E Williams from Hamtramck, MI, saw their proceedings start in 02.06.2015 and complete by 2015-05-07, involving asset liquidation."
Juvar E Williams — Michigan, 15-41585


ᐅ Miners Williams, Michigan

Address: 13932 MacKay St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-60808-wsd: "Hamtramck, MI resident Miners Williams's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-02."
Miners Williams — Michigan, 10-60808


ᐅ Bernice Lois Williams, Michigan

Address: 2138 Belmont St Apt 2ND Hamtramck, MI 48212-3778

Bankruptcy Case 15-40809-tjt Overview: "The bankruptcy filing by Bernice Lois Williams, undertaken in 01/22/2015 in Hamtramck, MI under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Bernice Lois Williams — Michigan, 15-40809


ᐅ Yvette Willis, Michigan

Address: 6726 Iowa St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 09-77982-swr: "Yvette Willis's Chapter 7 bankruptcy, filed in Hamtramck, MI in 2009-12-14, led to asset liquidation, with the case closing in March 20, 2010."
Yvette Willis — Michigan, 09-77982


ᐅ Keathon Yarnell Wilson, Michigan

Address: 12889 Buffalo St Apt 2 Hamtramck, MI 48212-4141

Bankruptcy Case 2014-55505-mbm Overview: "In Hamtramck, MI, Keathon Yarnell Wilson filed for Chapter 7 bankruptcy in Oct 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Keathon Yarnell Wilson — Michigan, 2014-55505


ᐅ Iii Charles Wise, Michigan

Address: 6737 Covert St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 13-49709-mbm7: "The case of Iii Charles Wise in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles Wise — Michigan, 13-49709


ᐅ Margaret Wisniewski, Michigan

Address: 2991 Lehman St Hamtramck, MI 48212

Bankruptcy Case 10-43984-pjs Overview: "The case of Margaret Wisniewski in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Wisniewski — Michigan, 10-43984


ᐅ Wysocki Margerita Witkowska, Michigan

Address: 2620 Pulaski St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-41592-tjt: "Wysocki Margerita Witkowska's Chapter 7 bankruptcy, filed in Hamtramck, MI in January 21, 2010, led to asset liquidation, with the case closing in April 2010."
Wysocki Margerita Witkowska — Michigan, 10-41592


ᐅ Jacqueline Wojtylo, Michigan

Address: 2239 Holbrook St Hamtramck, MI 48212-3444

Bankruptcy Case 2014-49837-mar Summary: "The case of Jacqueline Wojtylo in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Wojtylo — Michigan, 2014-49837


ᐅ Christine Wood, Michigan

Address: 5585 Casmere St Hamtramck, MI 48212

Bankruptcy Case 10-59535-pjs Overview: "The bankruptcy filing by Christine Wood, undertaken in 2010-06-15 in Hamtramck, MI under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Christine Wood — Michigan, 10-59535


ᐅ Shamar C Woods, Michigan

Address: 17445 Mitchell St Hamtramck, MI 48212

Bankruptcy Case 11-49550-swr Overview: "In a Chapter 7 bankruptcy case, Shamar C Woods from Hamtramck, MI, saw their proceedings start in April 2011 and complete by 2011-07-09, involving asset liquidation."
Shamar C Woods — Michigan, 11-49550


ᐅ Julia Louise Woolfolk, Michigan

Address: 12924 Saint Louis St Hamtramck, MI 48212

Bankruptcy Case 13-51488-tjt Summary: "Hamtramck, MI resident Julia Louise Woolfolk's 06.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Julia Louise Woolfolk — Michigan, 13-51488


ᐅ Assam Yafai, Michigan

Address: 3359 Doremus St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-73483-tjt: "The bankruptcy filing by Assam Yafai, undertaken in November 1, 2010 in Hamtramck, MI under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Assam Yafai — Michigan, 10-73483


ᐅ Thabet Yafai, Michigan

Address: 3003 Lehman St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-63618-tjt7: "The bankruptcy record of Thabet Yafai from Hamtramck, MI, shows a Chapter 7 case filed in 07/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2010."
Thabet Yafai — Michigan, 10-63618


ᐅ Joni Yamashita, Michigan

Address: 2234 Evaline St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 10-77332-swr7: "Joni Yamashita's bankruptcy, initiated in December 14, 2010 and concluded by March 2011 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joni Yamashita — Michigan, 10-77332


ᐅ Tonie Marie Yarbrough, Michigan

Address: 3435 Norwalk St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 11-60566-tjt: "In a Chapter 7 bankruptcy case, Tonie Marie Yarbrough from Hamtramck, MI, saw her proceedings start in 2011-07-29 and complete by 11/02/2011, involving asset liquidation."
Tonie Marie Yarbrough — Michigan, 11-60566


ᐅ Fahmida Yasmin, Michigan

Address: 11660 Mitchell St Hamtramck, MI 48212-3009

Concise Description of Bankruptcy Case 15-54909-pjs7: "The bankruptcy filing by Fahmida Yasmin, undertaken in 10.12.2015 in Hamtramck, MI under Chapter 7, concluded with discharge in 01/10/2016 after liquidating assets."
Fahmida Yasmin — Michigan, 15-54909


ᐅ Jaheda Yasmin, Michigan

Address: 3282 Belmont St Uppr Hamtramck, MI 48212

Bankruptcy Case 11-55198-mbm Overview: "The case of Jaheda Yasmin in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaheda Yasmin — Michigan, 11-55198


ᐅ Samuel Young, Michigan

Address: 13641 Hasse St Hamtramck, MI 48212-1765

Bankruptcy Case 15-47748-tjt Summary: "Samuel Young's bankruptcy, initiated in May 18, 2015 and concluded by 08/16/2015 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Young — Michigan, 15-47748


ᐅ Samuel C Young, Michigan

Address: 17161 Justine St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 12-55068-tjt: "Hamtramck, MI resident Samuel C Young's 06.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-26."
Samuel C Young — Michigan, 12-55068


ᐅ Karen Alise Young, Michigan

Address: 5162 Belmont St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 13-49165-pjs: "The case of Karen Alise Young in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Alise Young — Michigan, 13-49165


ᐅ Abdul Zabbar, Michigan

Address: 3340 Norwalk St Hamtramck, MI 48212

Bankruptcy Case 10-40365-wsd Overview: "The bankruptcy record of Abdul Zabbar from Hamtramck, MI, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Abdul Zabbar — Michigan, 10-40365


ᐅ Steven A Zacharek, Michigan

Address: 11443 Fleming St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 12-62721-mbm: "Steven A Zacharek's Chapter 7 bankruptcy, filed in Hamtramck, MI in 10.10.2012, led to asset liquidation, with the case closing in January 14, 2013."
Steven A Zacharek — Michigan, 12-62721


ᐅ Shalanda Zackery, Michigan

Address: 3146 Belmont St Hamtramck, MI 48212

Bankruptcy Case 09-78075-tjt Overview: "In Hamtramck, MI, Shalanda Zackery filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2010."
Shalanda Zackery — Michigan, 09-78075


ᐅ Simeria Zadorski, Michigan

Address: 2253 Evaline St Lowr Hamtramck, MI 48212

Bankruptcy Case 12-41698-swr Summary: "In a Chapter 7 bankruptcy case, Simeria Zadorski from Hamtramck, MI, saw their proceedings start in January 2012 and complete by 05/01/2012, involving asset liquidation."
Simeria Zadorski — Michigan, 12-41698


ᐅ Elzbieta Zajac, Michigan

Address: 3976 Talbot St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 12-50991-mbm: "In a Chapter 7 bankruptcy case, Elzbieta Zajac from Hamtramck, MI, saw their proceedings start in April 30, 2012 and complete by Aug 4, 2012, involving asset liquidation."
Elzbieta Zajac — Michigan, 12-50991


ᐅ Adnan Zalic, Michigan

Address: PO Box 12085 Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-60113-swr: "In a Chapter 7 bankruptcy case, Adnan Zalic from Hamtramck, MI, saw their proceedings start in June 21, 2010 and complete by Sep 15, 2010, involving asset liquidation."
Adnan Zalic — Michigan, 10-60113


ᐅ Muhamad Zalic, Michigan

Address: 2694 Zinow St Hamtramck, MI 48212

Concise Description of Bankruptcy Case 11-48228-mbm7: "Muhamad Zalic's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-06-29 in Hamtramck, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhamad Zalic — Michigan, 11-48228


ᐅ Sulejman Zalic, Michigan

Address: 2329 Pulaski St Hamtramck, MI 48212

Brief Overview of Bankruptcy Case 10-58289-pjs: "The bankruptcy record of Sulejman Zalic from Hamtramck, MI, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010."
Sulejman Zalic — Michigan, 10-58289


ᐅ Clarena Zapata, Michigan

Address: 5656 Prescott St Hamtramck, MI 48212

Bankruptcy Case 12-47367-swr Summary: "The bankruptcy filing by Clarena Zapata, undertaken in March 2012 in Hamtramck, MI under Chapter 7, concluded with discharge in 2012-06-28 after liquidating assets."
Clarena Zapata — Michigan, 12-47367


ᐅ Abdul Zillani, Michigan

Address: 2356 Holmes St Hamtramck, MI 48212

Snapshot of U.S. Bankruptcy Proceeding Case 10-52710-pjs: "Abdul Zillani's Chapter 7 bankruptcy, filed in Hamtramck, MI in 04/17/2010, led to asset liquidation, with the case closing in 2010-07-22."
Abdul Zillani — Michigan, 10-52710


ᐅ Benjamin Ronald Zullo, Michigan

Address: 2043 Yemans St Hamtramck, MI 48212-3242

Brief Overview of Bankruptcy Case 15-47617-wsd: "The case of Benjamin Ronald Zullo in Hamtramck, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Ronald Zullo — Michigan, 15-47617