personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Inkster, 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 Sater Laura L Abdel, Michigan

Address: 286 Cherry Valley Dr Apt N17 Inkster, MI 48141-1410

Bankruptcy Case 14-56411-mar Overview: "Sater Laura L Abdel's bankruptcy, initiated in 2014-10-20 and concluded by 2015-01-18 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sater Laura L Abdel — Michigan, 14-56411


ᐅ Michell Ann Abney, Michigan

Address: 709 Patterson Ct Inkster, MI 48141-1326

Snapshot of U.S. Bankruptcy Proceeding Case 15-46526-pjs: "The bankruptcy filing by Michell Ann Abney, undertaken in 04/24/2015 in Inkster, MI under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Michell Ann Abney — Michigan, 15-46526


ᐅ Roshelle Maria Abney, Michigan

Address: 645 Patterson Ct Inkster, MI 48141-1324

Bankruptcy Case 15-54883-wsd Summary: "Inkster, MI resident Roshelle Maria Abney's 10/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2016."
Roshelle Maria Abney — Michigan, 15-54883


ᐅ Darshell Annette Abney, Michigan

Address: 645 Patterson Ct Inkster, MI 48141-1324

Concise Description of Bankruptcy Case 2014-46070-mbm7: "The case of Darshell Annette Abney in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darshell Annette Abney — Michigan, 2014-46070


ᐅ Sandy Adams, Michigan

Address: 29477 Cherry Hill Rd Apt 218 Inkster, MI 48141

Brief Overview of Bankruptcy Case 09-74043-pjs: "Sandy Adams's bankruptcy, initiated in November 3, 2009 and concluded by 02/07/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Adams — Michigan, 09-74043


ᐅ Patricia L Adams, Michigan

Address: 29221 Barrington St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-67847-pjs: "Patricia L Adams's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-12-28, led to asset liquidation, with the case closing in 04/03/2013."
Patricia L Adams — Michigan, 12-67847


ᐅ Furat J Adwan, Michigan

Address: 3715 Henry Ruff Rd Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-48098-tjt: "The bankruptcy record of Furat J Adwan from Inkster, MI, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-04."
Furat J Adwan — Michigan, 12-48098


ᐅ Richard Akins, Michigan

Address: 3847 Henry Ruff Rd Inkster, MI 48141-2061

Snapshot of U.S. Bankruptcy Proceeding Case 15-40509-wsd: "In Inkster, MI, Richard Akins filed for Chapter 7 bankruptcy in January 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2015."
Richard Akins — Michigan, 15-40509


ᐅ Arlene M Akins, Michigan

Address: 3847 Henry Ruff Rd Inkster, MI 48141-2061

Bankruptcy Case 15-40509-wsd Summary: "In a Chapter 7 bankruptcy case, Arlene M Akins from Inkster, MI, saw her proceedings start in January 16, 2015 and complete by 2015-04-16, involving asset liquidation."
Arlene M Akins — Michigan, 15-40509


ᐅ Noor Alahmedi, Michigan

Address: 254 Cherry Ln Inkster, MI 48141

Bankruptcy Case 10-59679-pjs Overview: "The case of Noor Alahmedi in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noor Alahmedi — Michigan, 10-59679


ᐅ Cynthia R Alexander, Michigan

Address: 29730 Birchwood St Inkster, MI 48141

Bankruptcy Case 12-60860-swr Overview: "The bankruptcy filing by Cynthia R Alexander, undertaken in September 14, 2012 in Inkster, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Cynthia R Alexander — Michigan, 12-60860


ᐅ Isaiah De Jon Alexander, Michigan

Address: 1715 Lexington Pkwy Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-67745-swr: "Isaiah De Jon Alexander's bankruptcy, initiated in 2011-10-26 and concluded by 2012-01-30 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaiah De Jon Alexander — Michigan, 11-67745


ᐅ Nawaf A Ali, Michigan

Address: 227 Cherry Valley Dr Apt G11 Inkster, MI 48141

Concise Description of Bankruptcy Case 11-40969-mbm7: "Nawaf A Ali's Chapter 7 bankruptcy, filed in Inkster, MI in 01.14.2011, led to asset liquidation, with the case closing in April 20, 2011."
Nawaf A Ali — Michigan, 11-40969


ᐅ Bernard J Alick, Michigan

Address: 237 Helevn Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49859-wsd: "The case of Bernard J Alick in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard J Alick — Michigan, 2014-49859


ᐅ Johnny Allen, Michigan

Address: 167 Brentwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-56649-wsd: "Inkster, MI resident Johnny Allen's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2011."
Johnny Allen — Michigan, 11-56649


ᐅ Dwayna Nicola Allen, Michigan

Address: 1430 Wellesley St Inkster, MI 48141-1522

Bankruptcy Case 2014-52120-wsd Summary: "Dwayna Nicola Allen's bankruptcy, initiated in July 24, 2014 and concluded by 10.22.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayna Nicola Allen — Michigan, 2014-52120


ᐅ Alysia L Allen, Michigan

Address: 199 Brentwood St Inkster, MI 48141-1254

Concise Description of Bankruptcy Case 15-42432-pjs7: "Inkster, MI resident Alysia L Allen's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Alysia L Allen — Michigan, 15-42432


ᐅ Huda Sabah Hassa Alshara, Michigan

Address: 279 Cherry Valley Dr Apt M7 Inkster, MI 48141

Concise Description of Bankruptcy Case 12-55469-tjt7: "The bankruptcy record of Huda Sabah Hassa Alshara from Inkster, MI, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2012."
Huda Sabah Hassa Alshara — Michigan, 12-55469


ᐅ Ibtisam Alshara, Michigan

Address: 227 Cherry Valley Dr Apt G18 Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-52447-mbm: "In Inkster, MI, Ibtisam Alshara filed for Chapter 7 bankruptcy in 05.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2012."
Ibtisam Alshara — Michigan, 12-52447


ᐅ Alexander Ray Alvarado, Michigan

Address: 29635 Edward Dr Inkster, MI 48141-1085

Bankruptcy Case 07-66549-swr Overview: "12.31.2007 marked the beginning of Alexander Ray Alvarado's Chapter 13 bankruptcy in Inkster, MI, entailing a structured repayment schedule, completed by September 11, 2013."
Alexander Ray Alvarado — Michigan, 07-66549


ᐅ Talisha Anderson, Michigan

Address: 26008 Prado Ct Inkster, MI 48141-1913

Snapshot of U.S. Bankruptcy Proceeding Case 16-49584-mbm: "Talisha Anderson's bankruptcy, initiated in July 4, 2016 and concluded by 2016-10-02 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Talisha Anderson — Michigan, 16-49584


ᐅ Roxanne Anderson, Michigan

Address: 1701 Heatherwood Dr Apt 102 Inkster, MI 48141

Bankruptcy Case 13-59475-tjt Overview: "Roxanne Anderson's bankruptcy, initiated in 2013-10-23 and concluded by Jan 27, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Anderson — Michigan, 13-59475


ᐅ Mary Alice Anderson, Michigan

Address: 3163 Bayhan St Inkster, MI 48141-2600

Bankruptcy Case 14-53028-pjs Overview: "The bankruptcy filing by Mary Alice Anderson, undertaken in 2014-08-11 in Inkster, MI under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Mary Alice Anderson — Michigan, 14-53028


ᐅ Timothy Lamar Anderson, Michigan

Address: 27079 Lehigh St Inkster, MI 48141

Bankruptcy Case 11-47616-tjt Overview: "The bankruptcy filing by Timothy Lamar Anderson, undertaken in 03/21/2011 in Inkster, MI under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Timothy Lamar Anderson — Michigan, 11-47616


ᐅ Antonio Charles Andrews, Michigan

Address: 3631 HENRY ST Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-46366-swr: "The bankruptcy filing by Antonio Charles Andrews, undertaken in 2011-03-10 in Inkster, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Antonio Charles Andrews — Michigan, 11-46366


ᐅ Ali Ani, Michigan

Address: 139 Cherry Valley Dr Apt C20 Inkster, MI 48141

Bankruptcy Case 10-67662-pjs Summary: "In Inkster, MI, Ali Ani filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Ali Ani — Michigan, 10-67662


ᐅ Aoun Abed Aoun, Michigan

Address: 257 Cherry Ln Inkster, MI 48141

Bankruptcy Case 11-57954-tjt Summary: "In a Chapter 7 bankruptcy case, Aoun Abed Aoun from Inkster, MI, saw their proceedings start in June 2011 and complete by Sep 26, 2011, involving asset liquidation."
Aoun Abed Aoun — Michigan, 11-57954


ᐅ Teresaline Armour, Michigan

Address: 1400 Northwood Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-59292-pjs: "The case of Teresaline Armour in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresaline Armour — Michigan, 10-59292


ᐅ Jerlene Armstrong, Michigan

Address: 3612 Hickory St Inkster, MI 48141-2900

Bankruptcy Case 16-46433-mar Summary: "The bankruptcy filing by Jerlene Armstrong, undertaken in 2016-04-28 in Inkster, MI under Chapter 7, concluded with discharge in 07.27.2016 after liquidating assets."
Jerlene Armstrong — Michigan, 16-46433


ᐅ Joe B Arnold, Michigan

Address: 3222 Harriet St Inkster, MI 48141-2248

Bankruptcy Case 14-47001-mar Summary: "The bankruptcy filing by Joe B Arnold, undertaken in April 23, 2014 in Inkster, MI under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Joe B Arnold — Michigan, 14-47001


ᐅ Trynaice Lashun Askew, Michigan

Address: 4401 Harriet St Apt B-8 Inkster, MI 48141-2985

Bankruptcy Case 14-43712-mbm Summary: "In a Chapter 7 bankruptcy case, Trynaice Lashun Askew from Inkster, MI, saw their proceedings start in March 7, 2014 and complete by June 2014, involving asset liquidation."
Trynaice Lashun Askew — Michigan, 14-43712


ᐅ Charles Everett Austin, Michigan

Address: 30007 Spring Arbor Dr Inkster, MI 48141-1517

Bankruptcy Case 15-47413-pjs Overview: "The case of Charles Everett Austin in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Everett Austin — Michigan, 15-47413


ᐅ Alex Autrey, Michigan

Address: 960 ARLINGTON ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-45512-mbm: "The case of Alex Autrey in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Autrey — Michigan, 11-45512


ᐅ Coreathea C Avant, Michigan

Address: 3952 Lovett Ave Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-56838-tjt: "Inkster, MI resident Coreathea C Avant's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2013."
Coreathea C Avant — Michigan, 13-56838


ᐅ Khamilah Aki Ayler, Michigan

Address: 2226 Harriet St Inkster, MI 48141-1608

Bankruptcy Case 15-55572-tjt Summary: "In Inkster, MI, Khamilah Aki Ayler filed for Chapter 7 bankruptcy in Oct 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Khamilah Aki Ayler — Michigan, 15-55572


ᐅ Campbell Elizabeth Badger, Michigan

Address: 28481 Beechnut St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-55985-mbm: "Inkster, MI resident Campbell Elizabeth Badger's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Campbell Elizabeth Badger — Michigan, 10-55985


ᐅ Jeffrey Badgerow, Michigan

Address: 29039 Glenwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-55249-tjt: "Jeffrey Badgerow's bankruptcy, initiated in 2010-05-07 and concluded by August 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Badgerow — Michigan, 10-55249


ᐅ Katrina Danielle Baldwin, Michigan

Address: 4123 Burton St Inkster, MI 48141-2734

Snapshot of U.S. Bankruptcy Proceeding Case 15-57616-mbm: "In a Chapter 7 bankruptcy case, Katrina Danielle Baldwin from Inkster, MI, saw her proceedings start in Dec 2, 2015 and complete by 2016-03-01, involving asset liquidation."
Katrina Danielle Baldwin — Michigan, 15-57616


ᐅ Darryl Thomas Baldwin, Michigan

Address: 4123 Burton St Inkster, MI 48141-2734

Snapshot of U.S. Bankruptcy Proceeding Case 15-57616-mbm: "Inkster, MI resident Darryl Thomas Baldwin's 12/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Darryl Thomas Baldwin — Michigan, 15-57616


ᐅ Latanya Tanisha Ball, Michigan

Address: 689 Patterson Ct Inkster, MI 48141-1324

Bankruptcy Case 15-50119-mbm Summary: "In a Chapter 7 bankruptcy case, Latanya Tanisha Ball from Inkster, MI, saw her proceedings start in July 2015 and complete by 2015-09-30, involving asset liquidation."
Latanya Tanisha Ball — Michigan, 15-50119


ᐅ Brandy S Bankhead, Michigan

Address: 1225 Woodland Dr Inkster, MI 48141

Bankruptcy Case 13-58704-mbm Overview: "Brandy S Bankhead's bankruptcy, initiated in 2013-10-09 and concluded by 2014-01-13 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy S Bankhead — Michigan, 13-58704


ᐅ Alonzo Banks, Michigan

Address: 3229 Bayhan St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-61857-swr7: "Alonzo Banks's bankruptcy, initiated in 09/28/2012 and concluded by January 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonzo Banks — Michigan, 12-61857


ᐅ Gene Wayne Banks, Michigan

Address: 3229 Bayhan St Inkster, MI 48141-2600

Bankruptcy Case 15-54296-mbm Summary: "The case of Gene Wayne Banks in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Wayne Banks — Michigan, 15-54296


ᐅ Patricia Barker, Michigan

Address: 4028 Farnum St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-40360-tjt7: "In a Chapter 7 bankruptcy case, Patricia Barker from Inkster, MI, saw their proceedings start in 01/07/2010 and complete by Apr 13, 2010, involving asset liquidation."
Patricia Barker — Michigan, 10-40360


ᐅ William Taft Barksdale, Michigan

Address: 26465 Dartmouth St Apt 2 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-68013-pjs: "The bankruptcy record of William Taft Barksdale from Inkster, MI, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2012."
William Taft Barksdale — Michigan, 11-68013


ᐅ Tracey Barnes, Michigan

Address: 28241 Avondale St Inkster, MI 48141

Bankruptcy Case 10-61689-swr Overview: "In a Chapter 7 bankruptcy case, Tracey Barnes from Inkster, MI, saw their proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Tracey Barnes — Michigan, 10-61689


ᐅ Yolanda Barnes, Michigan

Address: 936 Arlington St Inkster, MI 48141

Bankruptcy Case 10-76258-swr Summary: "The case of Yolanda Barnes in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Barnes — Michigan, 10-76258


ᐅ Jonathan Barnett, Michigan

Address: 570 Arlington St Inkster, MI 48141

Bankruptcy Case 11-45064-mbm Summary: "The case of Jonathan Barnett in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Barnett — Michigan, 11-45064


ᐅ Adrian Dion Boyd, Michigan

Address: 26450 Ross St Inkster, MI 48141

Bankruptcy Case 12-56083-swr Summary: "Adrian Dion Boyd's Chapter 7 bankruptcy, filed in Inkster, MI in July 2012, led to asset liquidation, with the case closing in October 2012."
Adrian Dion Boyd — Michigan, 12-56083


ᐅ Marnique L Boyd, Michigan

Address: 25846 Penn St Inkster, MI 48141

Bankruptcy Case 12-52796-tjt Summary: "Marnique L Boyd's Chapter 7 bankruptcy, filed in Inkster, MI in May 2012, led to asset liquidation, with the case closing in 08.27.2012."
Marnique L Boyd — Michigan, 12-52796


ᐅ Gabrielle M Braceful, Michigan

Address: 26820 Carlysle St Inkster, MI 48141-2504

Snapshot of U.S. Bankruptcy Proceeding Case 15-55074-tjt: "In a Chapter 7 bankruptcy case, Gabrielle M Braceful from Inkster, MI, saw her proceedings start in October 2015 and complete by 01/12/2016, involving asset liquidation."
Gabrielle M Braceful — Michigan, 15-55074


ᐅ Natasha O Bradley, Michigan

Address: 606 Fairwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-44484-tjt7: "The bankruptcy record of Natasha O Bradley from Inkster, MI, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Natasha O Bradley — Michigan, 11-44484


ᐅ Jenny Bradley, Michigan

Address: 3628 Middlebelt Rd Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-73083-mbm: "The bankruptcy filing by Jenny Bradley, undertaken in Oct 29, 2010 in Inkster, MI under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Jenny Bradley — Michigan, 10-73083


ᐅ Muhammah Abdullah Branam, Michigan

Address: 27304 KITCH ST Inkster, MI 48141

Concise Description of Bankruptcy Case 11-45635-wsd7: "Inkster, MI resident Muhammah Abdullah Branam's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Muhammah Abdullah Branam — Michigan, 11-45635


ᐅ Christopher Robert Brandon, Michigan

Address: 611 Tobin Dr Apt 208 Inkster, MI 48141-3513

Concise Description of Bankruptcy Case 16-45390-pjs7: "Inkster, MI resident Christopher Robert Brandon's Apr 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Christopher Robert Brandon — Michigan, 16-45390


ᐅ Terrance D Brantley, Michigan

Address: 3828 Ash St Inkster, MI 48141-2975

Snapshot of U.S. Bankruptcy Proceeding Case 15-44997-mar: "The bankruptcy filing by Terrance D Brantley, undertaken in 2015-03-30 in Inkster, MI under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Terrance D Brantley — Michigan, 15-44997


ᐅ Jr Eugene Brazeal, Michigan

Address: 1409 Wellesley St Inkster, MI 48141

Bankruptcy Case 10-66929-pjs Summary: "The bankruptcy filing by Jr Eugene Brazeal, undertaken in Aug 27, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Jr Eugene Brazeal — Michigan, 10-66929


ᐅ Myrna Brazell, Michigan

Address: 26836 Kitch St Inkster, MI 48141

Bankruptcy Case 11-64487-wsd Summary: "In a Chapter 7 bankruptcy case, Myrna Brazell from Inkster, MI, saw her proceedings start in September 15, 2011 and complete by 2011-12-20, involving asset liquidation."
Myrna Brazell — Michigan, 11-64487


ᐅ Jennifer Brewer, Michigan

Address: 400 TOBIN DR APT 6 Inkster, MI 48141

Bankruptcy Case 11-45945-tjt Summary: "In a Chapter 7 bankruptcy case, Jennifer Brewer from Inkster, MI, saw her proceedings start in Mar 7, 2011 and complete by 06/14/2011, involving asset liquidation."
Jennifer Brewer — Michigan, 11-45945


ᐅ Jennifer Brinson, Michigan

Address: 28313 Rosewood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-47347-tjt: "In a Chapter 7 bankruptcy case, Jennifer Brinson from Inkster, MI, saw her proceedings start in March 9, 2010 and complete by 2010-06-13, involving asset liquidation."
Jennifer Brinson — Michigan, 10-47347


ᐅ Chenita Briscoe, Michigan

Address: 160 Amherst St Inkster, MI 48141-1245

Brief Overview of Bankruptcy Case 16-40880-mar: "In a Chapter 7 bankruptcy case, Chenita Briscoe from Inkster, MI, saw their proceedings start in January 2016 and complete by 04/25/2016, involving asset liquidation."
Chenita Briscoe — Michigan, 16-40880


ᐅ Michael R Broadnax, Michigan

Address: 27069 Penn St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-62216-wsd: "Michael R Broadnax's bankruptcy, initiated in 2011-08-18 and concluded by 11/15/2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Broadnax — Michigan, 11-62216


ᐅ Robert Broadnax, Michigan

Address: 3761 Hickory St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-61348-pjs7: "The bankruptcy record of Robert Broadnax from Inkster, MI, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2010."
Robert Broadnax — Michigan, 10-61348


ᐅ Shantae Renea Brooks, Michigan

Address: 425 Brentwood St Inkster, MI 48141-4017

Bankruptcy Case 15-42376-tjt Overview: "The bankruptcy filing by Shantae Renea Brooks, undertaken in Feb 19, 2015 in Inkster, MI under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Shantae Renea Brooks — Michigan, 15-42376


ᐅ Carol A Brooks, Michigan

Address: 27727 Michigan Ave Apt 620 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-53365-pjs: "The bankruptcy filing by Carol A Brooks, undertaken in 2012-05-30 in Inkster, MI under Chapter 7, concluded with discharge in 09/03/2012 after liquidating assets."
Carol A Brooks — Michigan, 12-53365


ᐅ Lois Brooks, Michigan

Address: 27222 New York St Inkster, MI 48141

Bankruptcy Case 13-50357-wsd Overview: "Lois Brooks's bankruptcy, initiated in 05/21/2013 and concluded by 2013-08-25 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Brooks — Michigan, 13-50357


ᐅ Samuels Bathsheba Brooks, Michigan

Address: 29477 Cherry Hill Rd Apt 705 Inkster, MI 48141

Bankruptcy Case 13-40569-tjt Overview: "The bankruptcy filing by Samuels Bathsheba Brooks, undertaken in January 11, 2013 in Inkster, MI under Chapter 7, concluded with discharge in 04.17.2013 after liquidating assets."
Samuels Bathsheba Brooks — Michigan, 13-40569


ᐅ Jeffrey D Brown, Michigan

Address: 3291 Spruce St Inkster, MI 48141-2243

Concise Description of Bankruptcy Case 15-47842-pjs7: "Inkster, MI resident Jeffrey D Brown's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
Jeffrey D Brown — Michigan, 15-47842


ᐅ Faye Constance Brown, Michigan

Address: 29477 Cherry Hill Rd Apt 405 Inkster, MI 48141-1075

Snapshot of U.S. Bankruptcy Proceeding Case 15-41920-wsd: "Faye Constance Brown's Chapter 7 bankruptcy, filed in Inkster, MI in February 12, 2015, led to asset liquidation, with the case closing in 05.13.2015."
Faye Constance Brown — Michigan, 15-41920


ᐅ Inger Sharmein Brown, Michigan

Address: 3319 Harriet St Inkster, MI 48141-2247

Concise Description of Bankruptcy Case 14-58280-tjt7: "Inger Sharmein Brown's Chapter 7 bankruptcy, filed in Inkster, MI in November 25, 2014, led to asset liquidation, with the case closing in 2015-02-23."
Inger Sharmein Brown — Michigan, 14-58280


ᐅ Ingrid Brown, Michigan

Address: 471 Tobin Dr Apt 205 Inkster, MI 48141

Bankruptcy Case 12-62525-swr Overview: "Inkster, MI resident Ingrid Brown's October 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Ingrid Brown — Michigan, 12-62525


ᐅ Leo Brown, Michigan

Address: 1557 Wellesley St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-40828-pjs: "The case of Leo Brown in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Brown — Michigan, 13-40828


ᐅ Kenyaira S Brown, Michigan

Address: 415 Tobin Dr Apt 311 Inkster, MI 48141-1393

Brief Overview of Bankruptcy Case 15-54649-mbm: "In Inkster, MI, Kenyaira S Brown filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Kenyaira S Brown — Michigan, 15-54649


ᐅ Kimberly Ann Brown, Michigan

Address: 4161 Farnum St Inkster, MI 48141-2700

Bankruptcy Case 14-56528-mar Summary: "Inkster, MI resident Kimberly Ann Brown's 10.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Kimberly Ann Brown — Michigan, 14-56528


ᐅ Carolyn Elizabeth Brown, Michigan

Address: 28930 Fernwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-71359-swr: "Carolyn Elizabeth Brown's bankruptcy, initiated in 2009-10-10 and concluded by 01.14.2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Elizabeth Brown — Michigan, 09-71359


ᐅ Lucille R Brown, Michigan

Address: 26356 Colgate St Apt 6 Inkster, MI 48141

Bankruptcy Case 12-60267-wsd Summary: "Lucille R Brown's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-09-05, led to asset liquidation, with the case closing in December 10, 2012."
Lucille R Brown — Michigan, 12-60267


ᐅ Rodney Dean Brown, Michigan

Address: 25987 Lehigh St Inkster, MI 48141-3211

Snapshot of U.S. Bankruptcy Proceeding Case 14-47745-pjs: "Rodney Dean Brown's bankruptcy, initiated in May 2, 2014 and concluded by July 31, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Dean Brown — Michigan, 14-47745


ᐅ Phyllis J Brown, Michigan

Address: 111 Arlington St Inkster, MI 48141

Bankruptcy Case 13-58656-tjt Overview: "Phyllis J Brown's Chapter 7 bankruptcy, filed in Inkster, MI in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-13."
Phyllis J Brown — Michigan, 13-58656


ᐅ Latana M Brown, Michigan

Address: 3291 Spruce St Inkster, MI 48141-2243

Concise Description of Bankruptcy Case 15-47842-pjs7: "The bankruptcy record of Latana M Brown from Inkster, MI, shows a Chapter 7 case filed in 05.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Latana M Brown — Michigan, 15-47842


ᐅ Sharene A Bryant, Michigan

Address: 1015 Shadowlawn St Inkster, MI 48141-1930

Bankruptcy Case 16-41654-mar Overview: "The bankruptcy record of Sharene A Bryant from Inkster, MI, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Sharene A Bryant — Michigan, 16-41654


ᐅ Amber D Bryant, Michigan

Address: 30010 Grandview St Inkster, MI 48141-1014

Concise Description of Bankruptcy Case 16-43693-mar7: "Inkster, MI resident Amber D Bryant's 03.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2016."
Amber D Bryant — Michigan, 16-43693


ᐅ Bobby Bryson, Michigan

Address: 3597 Inkster Rd Inkster, MI 48141-2564

Bankruptcy Case 16-48950-pjs Overview: "In Inkster, MI, Bobby Bryson filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2016."
Bobby Bryson — Michigan, 16-48950


ᐅ Nancy Bryson, Michigan

Address: 3597 Inkster Rd Inkster, MI 48141-2564

Bankruptcy Case 16-48950-pjs Overview: "The bankruptcy record of Nancy Bryson from Inkster, MI, shows a Chapter 7 case filed in Jun 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2016."
Nancy Bryson — Michigan, 16-48950


ᐅ Lena S Buck, Michigan

Address: 30288 Annapolis Ct Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-45381-wsd: "Inkster, MI resident Lena S Buck's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Lena S Buck — Michigan, 12-45381


ᐅ Kelvin Buckner, Michigan

Address: 1014 Fairwood St Inkster, MI 48141

Bankruptcy Case 13-40635-wsd Summary: "Kelvin Buckner's bankruptcy, initiated in January 2013 and concluded by 2013-04-20 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin Buckner — Michigan, 13-40635


ᐅ Kenneth W Bullock, Michigan

Address: 2365 Spring Hill Ave Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-64841-tjt: "Kenneth W Bullock's bankruptcy, initiated in 2012-11-09 and concluded by 2013-02-13 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Bullock — Michigan, 12-64841


ᐅ Curtis Bundles, Michigan

Address: 26288 Carlysle St Inkster, MI 48141

Bankruptcy Case 13-48353-swr Summary: "The case of Curtis Bundles in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Bundles — Michigan, 13-48353


ᐅ Robert Lee Burge, Michigan

Address: 29021 Avondale St Inkster, MI 48141-1643

Bankruptcy Case 09-44251-mbm Summary: "Chapter 13 bankruptcy for Robert Lee Burge in Inkster, MI began in Feb 17, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Robert Lee Burge — Michigan, 09-44251


ᐅ Phillip Jason Burgher, Michigan

Address: 29647 Oakwood St Inkster, MI 48141-1556

Bankruptcy Case 16-41222-pjs Overview: "The case of Phillip Jason Burgher in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Jason Burgher — Michigan, 16-41222


ᐅ Robert R Burnham, Michigan

Address: 644 Shadowlawn St Inkster, MI 48141-1331

Bankruptcy Case 15-49206-mar Overview: "In a Chapter 7 bankruptcy case, Robert R Burnham from Inkster, MI, saw their proceedings start in 2015-06-15 and complete by 2015-09-13, involving asset liquidation."
Robert R Burnham — Michigan, 15-49206


ᐅ Debie A Burnham, Michigan

Address: 644 Shadowlawn St Inkster, MI 48141-1331

Bankruptcy Case 15-49206-mar Summary: "In a Chapter 7 bankruptcy case, Debie A Burnham from Inkster, MI, saw their proceedings start in 2015-06-15 and complete by September 2015, involving asset liquidation."
Debie A Burnham — Michigan, 15-49206


ᐅ King Bush, Michigan

Address: 3801 Fox St Inkster, MI 48141-2720

Brief Overview of Bankruptcy Case 14-48470-mbm: "In Inkster, MI, King Bush filed for Chapter 7 bankruptcy in 2014-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
King Bush — Michigan, 14-48470


ᐅ Solomon I Bussey, Michigan

Address: 30099 Pine St Inkster, MI 48141-2851

Bankruptcy Case 15-45520-wsd Summary: "In Inkster, MI, Solomon I Bussey filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Solomon I Bussey — Michigan, 15-45520


ᐅ Ashley M Bussey, Michigan

Address: 30099 Pine St Inkster, MI 48141-2851

Snapshot of U.S. Bankruptcy Proceeding Case 15-45520-wsd: "Inkster, MI resident Ashley M Bussey's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Ashley M Bussey — Michigan, 15-45520


ᐅ Carmen L Butler, Michigan

Address: 1911 Lexington Pkwy Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-60933-swr: "Inkster, MI resident Carmen L Butler's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Carmen L Butler — Michigan, 11-60933


ᐅ Barbara Butler, Michigan

Address: 28828 York St Inkster, MI 48141-2821

Concise Description of Bankruptcy Case 14-58022-mbm7: "Barbara Butler's Chapter 7 bankruptcy, filed in Inkster, MI in November 2014, led to asset liquidation, with the case closing in 02.18.2015."
Barbara Butler — Michigan, 14-58022


ᐅ Andrea Butts, Michigan

Address: 1048 Center St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-69990-swr: "In a Chapter 7 bankruptcy case, Andrea Butts from Inkster, MI, saw their proceedings start in 2010-09-29 and complete by December 2010, involving asset liquidation."
Andrea Butts — Michigan, 10-69990


ᐅ Andre Aredies Buyck, Michigan

Address: 26250 Kitch St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-47540-wsd: "In a Chapter 7 bankruptcy case, Andre Aredies Buyck from Inkster, MI, saw their proceedings start in March 2011 and complete by 2011-06-28, involving asset liquidation."
Andre Aredies Buyck — Michigan, 11-47540


ᐅ Tamesha Byrd, Michigan

Address: 26588 Stollman Dr Inkster, MI 48141-3541

Bankruptcy Case 16-49240-pjs Summary: "The bankruptcy record of Tamesha Byrd from Inkster, MI, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Tamesha Byrd — Michigan, 16-49240


ᐅ Nancy Byrd, Michigan

Address: 2118 Harriet St Inkster, MI 48141

Bankruptcy Case 10-44571-mbm Overview: "The case of Nancy Byrd in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Byrd — Michigan, 10-44571