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 Jocelyn Anntoinette Satterfield, Michigan

Address: 3767 Isabelle St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-54060-tjt: "Jocelyn Anntoinette Satterfield's bankruptcy, initiated in Jul 22, 2013 and concluded by October 26, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Anntoinette Satterfield — Michigan, 13-54060


ᐅ Leisa Schroeder, Michigan

Address: 28258 Riverview Dr Inkster, MI 48141-1708

Bankruptcy Case 15-41450-pjs Overview: "In a Chapter 7 bankruptcy case, Leisa Schroeder from Inkster, MI, saw her proceedings start in 2015-02-04 and complete by May 2015, involving asset liquidation."
Leisa Schroeder — Michigan, 15-41450


ᐅ Harvey Schroeder, Michigan

Address: 3106 Moore St Inkster, MI 48141-2214

Concise Description of Bankruptcy Case 15-41450-pjs7: "In a Chapter 7 bankruptcy case, Harvey Schroeder from Inkster, MI, saw his proceedings start in 2015-02-04 and complete by 05.05.2015, involving asset liquidation."
Harvey Schroeder — Michigan, 15-41450


ᐅ Sonya Nikita Scott, Michigan

Address: 28923 Parkwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-54500-swr: "Inkster, MI resident Sonya Nikita Scott's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Sonya Nikita Scott — Michigan, 11-54500


ᐅ Timmie Turail Scott, Michigan

Address: 26134 Norfolk St Inkster, MI 48141-2433

Snapshot of U.S. Bankruptcy Proceeding Case 09-64886-pjs: "Filing for Chapter 13 bankruptcy in Aug 11, 2009, Timmie Turail Scott from Inkster, MI, structured a repayment plan, achieving discharge in 04.16.2013."
Timmie Turail Scott — Michigan, 09-64886


ᐅ Jr Gregory Bruce Scott, Michigan

Address: 380 Amherst St Inkster, MI 48141-1283

Bankruptcy Case 14-47645-mar Overview: "Jr Gregory Bruce Scott's bankruptcy, initiated in 05/01/2014 and concluded by July 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gregory Bruce Scott — Michigan, 14-47645


ᐅ Kimberly Kay Scott, Michigan

Address: 981 Fairwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-67960-tjt: "In Inkster, MI, Kimberly Kay Scott filed for Chapter 7 bankruptcy in 2011-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2012."
Kimberly Kay Scott — Michigan, 11-67960


ᐅ Troy Seaton, Michigan

Address: 1882 Lexington Ct Inkster, MI 48141

Concise Description of Bankruptcy Case 10-47305-mbm7: "Inkster, MI resident Troy Seaton's 03/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Troy Seaton — Michigan, 10-47305


ᐅ Catherine J Selewski, Michigan

Address: 455 Fairwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-49783-wsd: "Catherine J Selewski's Chapter 7 bankruptcy, filed in Inkster, MI in 04/06/2011, led to asset liquidation, with the case closing in 07/11/2011."
Catherine J Selewski — Michigan, 11-49783


ᐅ William A Serignese, Michigan

Address: 1186 Blackstone St Inkster, MI 48141-1994

Concise Description of Bankruptcy Case 08-44461-wsd7: "Filing for Chapter 13 bankruptcy in 2008-02-27, William A Serignese from Inkster, MI, structured a repayment plan, achieving discharge in 2013-11-05."
William A Serignese — Michigan, 08-44461


ᐅ Lillian Seymore, Michigan

Address: PO Box 125 Inkster, MI 48141-0125

Bankruptcy Case 2014-50803-tjt Overview: "Lillian Seymore's Chapter 7 bankruptcy, filed in Inkster, MI in 06/27/2014, led to asset liquidation, with the case closing in 2014-09-25."
Lillian Seymore — Michigan, 2014-50803


ᐅ Reyes Deloris J Seymore, Michigan

Address: 29713 Avondale St Inkster, MI 48141

Bankruptcy Case 13-62263-pjs Summary: "Inkster, MI resident Reyes Deloris J Seymore's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Reyes Deloris J Seymore — Michigan, 13-62263


ᐅ Hassanain Shamas, Michigan

Address: 139 Cherry Valley Dr Apt C21 Inkster, MI 48141

Bankruptcy Case 11-48386-tjt Overview: "The bankruptcy filing by Hassanain Shamas, undertaken in 03.27.2011 in Inkster, MI under Chapter 7, concluded with discharge in 2011-07-01 after liquidating assets."
Hassanain Shamas — Michigan, 11-48386


ᐅ Faris M Sharba, Michigan

Address: 310 Beech Daly Rd Inkster, MI 48141

Bankruptcy Case 11-70152-mbm Summary: "The bankruptcy filing by Faris M Sharba, undertaken in 2011-11-23 in Inkster, MI under Chapter 7, concluded with discharge in 02.27.2012 after liquidating assets."
Faris M Sharba — Michigan, 11-70152


ᐅ Eric Todd Shaw, Michigan

Address: 3940 Williams St Inkster, MI 48141

Bankruptcy Case 11-45295-swr Overview: "In Inkster, MI, Eric Todd Shaw filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
Eric Todd Shaw — Michigan, 11-45295


ᐅ Katie M Shockley, Michigan

Address: 3560 Spruce St Inkster, MI 48141-2920

Concise Description of Bankruptcy Case 15-40895-wsd7: "The bankruptcy record of Katie M Shockley from Inkster, MI, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Katie M Shockley — Michigan, 15-40895


ᐅ Carlos Lamont Shorter, Michigan

Address: 1147 W RIVER PARK DR Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-50065-swr: "Carlos Lamont Shorter's Chapter 7 bankruptcy, filed in Inkster, MI in April 2012, led to asset liquidation, with the case closing in 07/25/2012."
Carlos Lamont Shorter — Michigan, 12-50065


ᐅ Mark Shruga, Michigan

Address: 26271 Stollman Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 10-41087-mbm7: "Inkster, MI resident Mark Shruga's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2010."
Mark Shruga — Michigan, 10-41087


ᐅ Moustafa Siklawi, Michigan

Address: 262 Cherry Valley Dr Apt K15 Inkster, MI 48141

Bankruptcy Case 11-54031-tjt Overview: "The case of Moustafa Siklawi in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moustafa Siklawi — Michigan, 11-54031


ᐅ Tiara E Simmons, Michigan

Address: 26668 Andover St Inkster, MI 48141-3143

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56030-mbm: "In a Chapter 7 bankruptcy case, Tiara E Simmons from Inkster, MI, saw her proceedings start in Oct 13, 2014 and complete by 2015-01-11, involving asset liquidation."
Tiara E Simmons — Michigan, 2014-56030


ᐅ Khrishara R Simmons, Michigan

Address: 28614 Rosewood St Inkster, MI 48141

Bankruptcy Case 13-50442-wsd Overview: "The bankruptcy record of Khrishara R Simmons from Inkster, MI, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Khrishara R Simmons — Michigan, 13-50442


ᐅ Aaron Sims, Michigan

Address: 3319 Spring Hill Ave Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-53074-wsd: "The bankruptcy record of Aaron Sims from Inkster, MI, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2010."
Aaron Sims — Michigan, 10-53074


ᐅ Latoya Candance Sims, Michigan

Address: 231 Biltmore St Inkster, MI 48141-3533

Snapshot of U.S. Bankruptcy Proceeding Case 15-41352-wsd: "Inkster, MI resident Latoya Candance Sims's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Latoya Candance Sims — Michigan, 15-41352


ᐅ Venita Sims, Michigan

Address: 3313 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 2014-54459-tjt Overview: "Venita Sims's Chapter 7 bankruptcy, filed in Inkster, MI in September 2014, led to asset liquidation, with the case closing in December 11, 2014."
Venita Sims — Michigan, 2014-54459


ᐅ Iii Stephen Slage, Michigan

Address: 25861 Norfolk St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-78234-tjt: "Iii Stephen Slage's bankruptcy, initiated in December 16, 2009 and concluded by March 22, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Stephen Slage — Michigan, 09-78234


ᐅ Jennifer Rose Slifer, Michigan

Address: 27093 Lucerne Dr Inkster, MI 48141

Bankruptcy Case 13-53711-wsd Summary: "Inkster, MI resident Jennifer Rose Slifer's 07.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
Jennifer Rose Slifer — Michigan, 13-53711


ᐅ Alexis D Smith, Michigan

Address: 30147 Arbor Ct Inkster, MI 48141-1575

Bankruptcy Case 16-43329-mbm Overview: "The bankruptcy record of Alexis D Smith from Inkster, MI, shows a Chapter 7 case filed in 03.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-06."
Alexis D Smith — Michigan, 16-43329


ᐅ Artelia Smith, Michigan

Address: 538 Tobin Dr Apt 205 Inkster, MI 48141

Bankruptcy Case 11-64494-tjt Summary: "Inkster, MI resident Artelia Smith's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2011."
Artelia Smith — Michigan, 11-64494


ᐅ Latara L Steele, Michigan

Address: 26068 Prado Ct Inkster, MI 48141

Bankruptcy Case 12-66718-pjs Summary: "The case of Latara L Steele in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latara L Steele — Michigan, 12-66718


ᐅ David Steffke, Michigan

Address: 29477 Cherry Hill Rd Apt 216 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-74042-tjt: "The bankruptcy record of David Steffke from Inkster, MI, shows a Chapter 7 case filed in November 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2010."
David Steffke — Michigan, 09-74042


ᐅ Jessica Merie Steinwandt, Michigan

Address: PO Box 246 Inkster, MI 48141

Bankruptcy Case 12-64704-tjt Overview: "The bankruptcy filing by Jessica Merie Steinwandt, undertaken in November 2012 in Inkster, MI under Chapter 7, concluded with discharge in February 11, 2013 after liquidating assets."
Jessica Merie Steinwandt — Michigan, 12-64704


ᐅ Andrea Stephens, Michigan

Address: 29006 Oakwood St Inkster, MI 48141

Bankruptcy Case 10-72601-pjs Overview: "Andrea Stephens's bankruptcy, initiated in 2010-10-25 and concluded by 2011-01-29 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Stephens — Michigan, 10-72601


ᐅ Shawna K Stewart, Michigan

Address: 25912 Princeton St Inkster, MI 48141-2441

Concise Description of Bankruptcy Case 14-59256-mbm7: "Shawna K Stewart's Chapter 7 bankruptcy, filed in Inkster, MI in Dec 16, 2014, led to asset liquidation, with the case closing in 03/16/2015."
Shawna K Stewart — Michigan, 14-59256


ᐅ David A Stiney, Michigan

Address: 168 Amherst St Inkster, MI 48141-1245

Concise Description of Bankruptcy Case 15-57116-tjt7: "David A Stiney's bankruptcy, initiated in 2015-11-24 and concluded by 2016-02-22 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Stiney — Michigan, 15-57116


ᐅ Julia A Stoddard, Michigan

Address: 29613 Grandview St Inkster, MI 48141

Bankruptcy Case 13-44243-mbm Overview: "In Inkster, MI, Julia A Stoddard filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Julia A Stoddard — Michigan, 13-44243


ᐅ Edna Stokes, Michigan

Address: 26660 Oakland St Inkster, MI 48141

Bankruptcy Case 13-40231-tjt Summary: "In a Chapter 7 bankruptcy case, Edna Stokes from Inkster, MI, saw her proceedings start in 01.07.2013 and complete by April 2013, involving asset liquidation."
Edna Stokes — Michigan, 13-40231


ᐅ Tanya Story, Michigan

Address: 1537 Wellesley St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-42228-tjt: "The case of Tanya Story in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Story — Michigan, 10-42228


ᐅ Tiffanie Story, Michigan

Address: 26126 Kitch St Inkster, MI 48141

Brief Overview of Bankruptcy Case 09-75074-tjt: "The bankruptcy filing by Tiffanie Story, undertaken in November 2009 in Inkster, MI under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Tiffanie Story — Michigan, 09-75074


ᐅ Trina Lashawne Stoxstill, Michigan

Address: 26034 Colgate St Inkster, MI 48141-3204

Concise Description of Bankruptcy Case 15-50663-pjs7: "In Inkster, MI, Trina Lashawne Stoxstill filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
Trina Lashawne Stoxstill — Michigan, 15-50663


ᐅ Jeffrey Loren Stratton, Michigan

Address: 103 Auburn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-59611-wsd: "The bankruptcy record of Jeffrey Loren Stratton from Inkster, MI, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jeffrey Loren Stratton — Michigan, 11-59611


ᐅ James E Street, Michigan

Address: 3421 Hickory St Inkster, MI 48141

Bankruptcy Case 11-71294-tjt Overview: "The case of James E Street in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Street — Michigan, 11-71294


ᐅ Jr Oscar Stringfellow, Michigan

Address: 4315 Isabelle St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-52882-pjs: "The case of Jr Oscar Stringfellow in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Oscar Stringfellow — Michigan, 13-52882


ᐅ Michael T Stuart, Michigan

Address: 1325 Corona St Inkster, MI 48141

Bankruptcy Case 13-45736-wsd Summary: "Michael T Stuart's bankruptcy, initiated in 03/22/2013 and concluded by June 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Stuart — Michigan, 13-45736


ᐅ Doris J Styles, Michigan

Address: 28530 Parkwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-43759-pjs7: "In Inkster, MI, Doris J Styles filed for Chapter 7 bankruptcy in February 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Doris J Styles — Michigan, 12-43759


ᐅ Dianne E Sullivan, Michigan

Address: 534 Magnolia Dr Inkster, MI 48141

Bankruptcy Case 13-55159-pjs Summary: "The case of Dianne E Sullivan in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne E Sullivan — Michigan, 13-55159


ᐅ Dolores Gould Sundberg, Michigan

Address: 462 Brentwood St Inkster, MI 48141-1257

Bankruptcy Case 15-51958-pjs Summary: "The bankruptcy filing by Dolores Gould Sundberg, undertaken in August 11, 2015 in Inkster, MI under Chapter 7, concluded with discharge in Nov 9, 2015 after liquidating assets."
Dolores Gould Sundberg — Michigan, 15-51958


ᐅ Barbara Sutton, Michigan

Address: 27426 Kurtsell St Inkster, MI 48141

Bankruptcy Case 12-53844-wsd Summary: "The case of Barbara Sutton in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sutton — Michigan, 12-53844


ᐅ Kenneth Swint, Michigan

Address: 555 Longfellow St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-74889-swr: "In Inkster, MI, Kenneth Swint filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Kenneth Swint — Michigan, 09-74889


ᐅ Sathik Ali Syed, Michigan

Address: 400 Tobin Dr Apt 5 Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-60699-pjs: "Sathik Ali Syed's Chapter 7 bankruptcy, filed in Inkster, MI in 11.13.2013, led to asset liquidation, with the case closing in 02/17/2014."
Sathik Ali Syed — Michigan, 13-60699


ᐅ Army Sykes, Michigan

Address: 1214 Center St Inkster, MI 48141

Bankruptcy Case 10-42947-tjt Summary: "In a Chapter 7 bankruptcy case, Army Sykes from Inkster, MI, saw their proceedings start in February 2, 2010 and complete by 2010-05-13, involving asset liquidation."
Army Sykes — Michigan, 10-42947


ᐅ David Kelly Tabb, Michigan

Address: 29038 York St Inkster, MI 48141-2821

Snapshot of U.S. Bankruptcy Proceeding Case 16-44046-mbm: "The bankruptcy filing by David Kelly Tabb, undertaken in 03/18/2016 in Inkster, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
David Kelly Tabb — Michigan, 16-44046


ᐅ Mondo Tatum, Michigan

Address: 29166 Rosewood St Inkster, MI 48141-1678

Snapshot of U.S. Bankruptcy Proceeding Case 16-43396-mar: "In Inkster, MI, Mondo Tatum filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Mondo Tatum — Michigan, 16-43396


ᐅ William D A Taylor, Michigan

Address: 4185 Kenwood St Inkster, MI 48141-2740

Snapshot of U.S. Bankruptcy Proceeding Case 14-42749-tjt: "The bankruptcy record of William D A Taylor from Inkster, MI, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
William D A Taylor — Michigan, 14-42749


ᐅ Jason L Taylor, Michigan

Address: 28217 Deplanche Ln Inkster, MI 48141

Bankruptcy Case 12-51493-pjs Overview: "The case of Jason L Taylor in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Taylor — Michigan, 12-51493


ᐅ Erica Chequila Monaee Taylor, Michigan

Address: 373 Sherbourne St Inkster, MI 48141-1232

Brief Overview of Bankruptcy Case 16-43237-pjs: "Erica Chequila Monaee Taylor's Chapter 7 bankruptcy, filed in Inkster, MI in 2016-03-05, led to asset liquidation, with the case closing in June 2016."
Erica Chequila Monaee Taylor — Michigan, 16-43237


ᐅ Virgil Jr Taylor, Michigan

Address: 3330 Harriet St Inkster, MI 48141-3610

Snapshot of U.S. Bankruptcy Proceeding Case 14-57091-mar: "Virgil Jr Taylor's Chapter 7 bankruptcy, filed in Inkster, MI in Nov 1, 2014, led to asset liquidation, with the case closing in January 2015."
Virgil Jr Taylor — Michigan, 14-57091


ᐅ Timothy Taylor, Michigan

Address: 29201 Gertrude Ct Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-40510-swr: "The bankruptcy filing by Timothy Taylor, undertaken in January 8, 2010 in Inkster, MI under Chapter 7, concluded with discharge in Apr 14, 2010 after liquidating assets."
Timothy Taylor — Michigan, 10-40510


ᐅ Willie Esther Taylor, Michigan

Address: 1635 Wellesley St Inkster, MI 48141-1576

Brief Overview of Bankruptcy Case 14-47948-tjt: "Willie Esther Taylor's bankruptcy, initiated in May 7, 2014 and concluded by 2014-08-05 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Esther Taylor — Michigan, 14-47948


ᐅ Antronette Taylor, Michigan

Address: 3877 Washington St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-51723-tjt: "The bankruptcy record of Antronette Taylor from Inkster, MI, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
Antronette Taylor — Michigan, 11-51723


ᐅ Bembow Shirley Ann Terry, Michigan

Address: 136 John Daly St Inkster, MI 48141-1267

Bankruptcy Case 15-53227-tjt Overview: "The bankruptcy record of Bembow Shirley Ann Terry from Inkster, MI, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2015."
Bembow Shirley Ann Terry — Michigan, 15-53227


ᐅ Tabitha C Thomas, Michigan

Address: 27235 Princeton St Inkster, MI 48141-2315

Bankruptcy Case 14-58234-wsd Overview: "The case of Tabitha C Thomas in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha C Thomas — Michigan, 14-58234


ᐅ Darren Martel Thomas, Michigan

Address: 28951 Somerset St Inkster, MI 48141-1150

Snapshot of U.S. Bankruptcy Proceeding Case 16-46812-mar: "In Inkster, MI, Darren Martel Thomas filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Darren Martel Thomas — Michigan, 16-46812


ᐅ James H Thomas, Michigan

Address: 4156 Moore St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-846977: "The bankruptcy record of James H Thomas from Inkster, MI, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2013."
James H Thomas — Michigan, 12-84697


ᐅ Darryl Thomas, Michigan

Address: 28544 Hazelwood St Inkster, MI 48141

Bankruptcy Case 09-73125-tjt Overview: "Darryl Thomas's Chapter 7 bankruptcy, filed in Inkster, MI in 2009-10-27, led to asset liquidation, with the case closing in 01.31.2010."
Darryl Thomas — Michigan, 09-73125


ᐅ Toni Blondell Thomas, Michigan

Address: 2000 Inkster Rd Apt 690 Inkster, MI 48141-1859

Bankruptcy Case 15-41835-mbm Summary: "In a Chapter 7 bankruptcy case, Toni Blondell Thomas from Inkster, MI, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Toni Blondell Thomas — Michigan, 15-41835


ᐅ Connie May Thomas, Michigan

Address: 28951 Somerset St Inkster, MI 48141-1150

Bankruptcy Case 16-46812-mar Overview: "The case of Connie May Thomas in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie May Thomas — Michigan, 16-46812


ᐅ Sr Lenesday Thomas, Michigan

Address: 3671 Fox St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-76292-swr: "In Inkster, MI, Sr Lenesday Thomas filed for Chapter 7 bankruptcy in 2010-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Sr Lenesday Thomas — Michigan, 10-76292


ᐅ Robert Anthony Thomas, Michigan

Address: 26581 Monticello St Inkster, MI 48141-3538

Brief Overview of Bankruptcy Case 2014-55252-tjt: "In a Chapter 7 bankruptcy case, Robert Anthony Thomas from Inkster, MI, saw their proceedings start in Sep 29, 2014 and complete by 12.28.2014, involving asset liquidation."
Robert Anthony Thomas — Michigan, 2014-55252


ᐅ Brittany Thompson, Michigan

Address: 3543 Bayhan St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-41621-mbm: "The case of Brittany Thompson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Thompson — Michigan, 10-41621


ᐅ Marie A Thompson, Michigan

Address: 27314 KITCH ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-49980-pjs: "Marie A Thompson's Chapter 7 bankruptcy, filed in Inkster, MI in Apr 19, 2012, led to asset liquidation, with the case closing in July 2012."
Marie A Thompson — Michigan, 12-49980


ᐅ Deshawn M Thompson, Michigan

Address: 28991 Grandview St Inkster, MI 48141-1135

Concise Description of Bankruptcy Case 15-56094-wsd7: "In Inkster, MI, Deshawn M Thompson filed for Chapter 7 bankruptcy in 11.04.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Deshawn M Thompson — Michigan, 15-56094


ᐅ Steven M Tokarski, Michigan

Address: 445 Fairwood St Inkster, MI 48141-4001

Brief Overview of Bankruptcy Case 15-47651-mar: "In a Chapter 7 bankruptcy case, Steven M Tokarski from Inkster, MI, saw their proceedings start in 05/15/2015 and complete by Aug 13, 2015, involving asset liquidation."
Steven M Tokarski — Michigan, 15-47651


ᐅ Harvey Tomlinson, Michigan

Address: 26921 Kitch St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-69354-swr7: "Inkster, MI resident Harvey Tomlinson's 09/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Harvey Tomlinson — Michigan, 10-69354


ᐅ Marlene L Toney, Michigan

Address: 3954 Burns St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-58163-swr7: "Inkster, MI resident Marlene L Toney's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2011."
Marlene L Toney — Michigan, 11-58163


ᐅ Monique Sanetta Tooks, Michigan

Address: 446 BRENTWOOD ST Inkster, MI 48141

Bankruptcy Case 11-46939-swr Summary: "Inkster, MI resident Monique Sanetta Tooks's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2011."
Monique Sanetta Tooks — Michigan, 11-46939


ᐅ Vincent W Tooles, Michigan

Address: 1065 Fairwood St Inkster, MI 48141

Bankruptcy Case 12-66062-pjs Summary: "The case of Vincent W Tooles in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent W Tooles — Michigan, 12-66062


ᐅ Meisha Danielle Tooson, Michigan

Address: 29451 Steinhauer St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-61001-pjs: "The bankruptcy record of Meisha Danielle Tooson from Inkster, MI, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2014."
Meisha Danielle Tooson — Michigan, 13-61001


ᐅ Coreasie L Torrence, Michigan

Address: 401 Tobin Dr Apt 309 Inkster, MI 48141

Concise Description of Bankruptcy Case 12-64775-tjt7: "Coreasie L Torrence's bankruptcy, initiated in Nov 8, 2012 and concluded by 2013-02-12 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coreasie L Torrence — Michigan, 12-64775


ᐅ Demario Torrens, Michigan

Address: 712 Tobin Dr Apt 310 Inkster, MI 48141-3528

Brief Overview of Bankruptcy Case 2014-46290-pjs: "The bankruptcy filing by Demario Torrens, undertaken in April 2014 in Inkster, MI under Chapter 7, concluded with discharge in Jul 9, 2014 after liquidating assets."
Demario Torrens — Michigan, 2014-46290


ᐅ Lakia Shantae Totton, Michigan

Address: 29727 Avondale St Inkster, MI 48141

Bankruptcy Case 12-44764-swr Summary: "The bankruptcy filing by Lakia Shantae Totton, undertaken in 02.29.2012 in Inkster, MI under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Lakia Shantae Totton — Michigan, 12-44764


ᐅ Doris Touchette, Michigan

Address: 29855 Cherry Hill Rd Apt 6 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-73100-wsd: "In a Chapter 7 bankruptcy case, Doris Touchette from Inkster, MI, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Doris Touchette — Michigan, 09-73100


ᐅ Yvonne Denise Townsend, Michigan

Address: 253 Auburn St Inkster, MI 48141-1252

Snapshot of U.S. Bankruptcy Proceeding Case 16-41537-mbm: "In Inkster, MI, Yvonne Denise Townsend filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Yvonne Denise Townsend — Michigan, 16-41537


ᐅ Chris Tozer, Michigan

Address: 27810 Somerset St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-61960-wsd7: "Inkster, MI resident Chris Tozer's Dec 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-11."
Chris Tozer — Michigan, 13-61960


ᐅ Tanyka M Triplett, Michigan

Address: 1712 Wellesley St Inkster, MI 48141-1598

Bankruptcy Case 2014-54066-tjt Summary: "In Inkster, MI, Tanyka M Triplett filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2014."
Tanyka M Triplett — Michigan, 2014-54066


ᐅ Octavia N Trone, Michigan

Address: 26482 Monticello St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-63092-tjt: "The bankruptcy filing by Octavia N Trone, undertaken in 10.16.2012 in Inkster, MI under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Octavia N Trone — Michigan, 12-63092


ᐅ Ii Cedric Trotter, Michigan

Address: 26075 Stanford St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-57247-tjt: "Ii Cedric Trotter's bankruptcy, initiated in 2013-09-16 and concluded by 12.21.2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Cedric Trotter — Michigan, 13-57247


ᐅ Bernadette T Turner, Michigan

Address: 30320 Grandview St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-48024-tjt: "Inkster, MI resident Bernadette T Turner's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Bernadette T Turner — Michigan, 13-48024


ᐅ Tiniko Nicole Turner, Michigan

Address: 199 Brentwood St Inkster, MI 48141-1254

Bankruptcy Case 2014-45165-pjs Summary: "Inkster, MI resident Tiniko Nicole Turner's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Tiniko Nicole Turner — Michigan, 2014-45165


ᐅ Sr Carles D Tye, Michigan

Address: 30052 Annapolis Cir Inkster, MI 48141

Bankruptcy Case 13-50527-tjt Summary: "The bankruptcy filing by Sr Carles D Tye, undertaken in 2013-05-23 in Inkster, MI under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Sr Carles D Tye — Michigan, 13-50527


ᐅ Kevin Ulmer, Michigan

Address: 1018 John Daly St Inkster, MI 48141-1970

Bankruptcy Case 15-49720-pjs Summary: "Inkster, MI resident Kevin Ulmer's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Kevin Ulmer — Michigan, 15-49720


ᐅ Wendell L Ulmer, Michigan

Address: 1582 Meadowlane St Inkster, MI 48141-1583

Snapshot of U.S. Bankruptcy Proceeding Case 16-43557-pjs: "Inkster, MI resident Wendell L Ulmer's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Wendell L Ulmer — Michigan, 16-43557


ᐅ Kimberly A Upshaw, Michigan

Address: 4087 Allen St Inkster, MI 48141

Bankruptcy Case 12-59271-wsd Summary: "The bankruptcy record of Kimberly A Upshaw from Inkster, MI, shows a Chapter 7 case filed in 2012-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2012."
Kimberly A Upshaw — Michigan, 12-59271


ᐅ Tadarryl Dennard Usher, Michigan

Address: 471 Tobin Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-41035-tjt: "In Inkster, MI, Tadarryl Dennard Usher filed for Chapter 7 bankruptcy in Jan 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Tadarryl Dennard Usher — Michigan, 11-41035


ᐅ Meter Malissia Ann Van, Michigan

Address: 28479 Cherry Hill Rd Inkster, MI 48141-1121

Bankruptcy Case 14-43801-pjs Summary: "Meter Malissia Ann Van's bankruptcy, initiated in March 10, 2014 and concluded by 06/08/2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meter Malissia Ann Van — Michigan, 14-43801


ᐅ Violeta C Vasquez, Michigan

Address: 1112 Blackstone St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-61132-pjs7: "Violeta C Vasquez's bankruptcy, initiated in September 2012 and concluded by Dec 23, 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Violeta C Vasquez — Michigan, 12-61132


ᐅ Ruth Veal, Michigan

Address: 3831 Wellington St Inkster, MI 48141

Bankruptcy Case 10-63678-wsd Summary: "In Inkster, MI, Ruth Veal filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2010."
Ruth Veal — Michigan, 10-63678


ᐅ Pablo Eduardo Vega, Michigan

Address: 26331 W Hills Dr Inkster, MI 48141

Bankruptcy Case 11-54951-swr Summary: "Inkster, MI resident Pablo Eduardo Vega's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Pablo Eduardo Vega — Michigan, 11-54951


ᐅ Paul A Wade, Michigan

Address: 26733 S River Park Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-59522-tjt: "Inkster, MI resident Paul A Wade's 08/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2012."
Paul A Wade — Michigan, 12-59522


ᐅ Holt Semon Wade, Michigan

Address: 26563 Sunningdale Dr Inkster, MI 48141

Bankruptcy Case 12-59369-swr Summary: "The bankruptcy filing by Holt Semon Wade, undertaken in August 2012 in Inkster, MI under Chapter 7, concluded with discharge in Nov 27, 2012 after liquidating assets."
Holt Semon Wade — Michigan, 12-59369


ᐅ Dominique Linval Wakefield, Michigan

Address: 27230 Carlysle St Inkster, MI 48141-2556

Brief Overview of Bankruptcy Case 2014-51912-wsd: "Inkster, MI resident Dominique Linval Wakefield's 07/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2014."
Dominique Linval Wakefield — Michigan, 2014-51912