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 Evalyn A Walker, Michigan

Address: 26613 S River Park Dr Inkster, MI 48141

Bankruptcy Case 11-72560-tjt Summary: "Evalyn A Walker's Chapter 7 bankruptcy, filed in Inkster, MI in December 29, 2011, led to asset liquidation, with the case closing in 2012-03-20."
Evalyn A Walker — Michigan, 11-72560


ᐅ Dawn M Wall, Michigan

Address: 26462 Stollman Dr Inkster, MI 48141-1338

Snapshot of U.S. Bankruptcy Proceeding Case 14-57997-wsd: "The bankruptcy record of Dawn M Wall from Inkster, MI, shows a Chapter 7 case filed in November 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2015."
Dawn M Wall — Michigan, 14-57997


ᐅ Bryan Wallace, Michigan

Address: 29433 Oakwood St Inkster, MI 48141-1554

Bankruptcy Case 15-53447-wsd Summary: "Bryan Wallace's bankruptcy, initiated in September 2015 and concluded by December 10, 2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Wallace — Michigan, 15-53447


ᐅ Rosanne E Wallace, Michigan

Address: 1622 Magnolia Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 11-70954-tjt7: "In Inkster, MI, Rosanne E Wallace filed for Chapter 7 bankruptcy in 12/05/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Rosanne E Wallace — Michigan, 11-70954


ᐅ Roslyn Wallace, Michigan

Address: 834 Sherbourne St Inkster, MI 48141

Brief Overview of Bankruptcy Case 09-71237-pjs: "Roslyn Wallace's bankruptcy, initiated in 2009-10-08 and concluded by 01/12/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roslyn Wallace — Michigan, 09-71237


ᐅ Kristin Dionne Walton, Michigan

Address: 3317 Bayhan St Inkster, MI 48141-2644

Brief Overview of Bankruptcy Case 16-43033-mar: "Kristin Dionne Walton's Chapter 7 bankruptcy, filed in Inkster, MI in March 2016, led to asset liquidation, with the case closing in 05/31/2016."
Kristin Dionne Walton — Michigan, 16-43033


ᐅ Elza M Ward, Michigan

Address: 26754 Penn St Inkster, MI 48141-2538

Concise Description of Bankruptcy Case 16-45375-tjt7: "The bankruptcy filing by Elza M Ward, undertaken in April 2016 in Inkster, MI under Chapter 7, concluded with discharge in 2016-07-09 after liquidating assets."
Elza M Ward — Michigan, 16-45375


ᐅ Jennifer F Ward, Michigan

Address: 27207 Notre Dame St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-52042-tjt: "In Inkster, MI, Jennifer F Ward filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jennifer F Ward — Michigan, 13-52042


ᐅ Gwen P Ward, Michigan

Address: 26754 Penn St Inkster, MI 48141-2538

Bankruptcy Case 16-45375-tjt Overview: "Inkster, MI resident Gwen P Ward's 04/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-09."
Gwen P Ward — Michigan, 16-45375


ᐅ Chad Edward Ware, Michigan

Address: 1712 Heatherwood Dr Apt 102 Inkster, MI 48141-1958

Bankruptcy Case 16-47239-mar Summary: "The case of Chad Edward Ware in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Edward Ware — Michigan, 16-47239


ᐅ Mark Anthony Warren, Michigan

Address: 1941 Lexington Pkwy Inkster, MI 48141-1591

Concise Description of Bankruptcy Case 16-46984-pjs7: "The bankruptcy record of Mark Anthony Warren from Inkster, MI, shows a Chapter 7 case filed in 2016-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-05."
Mark Anthony Warren — Michigan, 16-46984


ᐅ Janice Warren, Michigan

Address: 1735 Meadowlane St Inkster, MI 48141

Bankruptcy Case 09-74511-mbm Summary: "Inkster, MI resident Janice Warren's 2009-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010."
Janice Warren — Michigan, 09-74511


ᐅ Clarenice A Washington, Michigan

Address: 27929 Rosewood St Inkster, MI 48141-1785

Brief Overview of Bankruptcy Case 15-50850-pjs: "The bankruptcy filing by Clarenice A Washington, undertaken in July 2015 in Inkster, MI under Chapter 7, concluded with discharge in 10/18/2015 after liquidating assets."
Clarenice A Washington — Michigan, 15-50850


ᐅ Dionka L Washington, Michigan

Address: 4533 Spring Hill Ave Inkster, MI 48141-2163

Concise Description of Bankruptcy Case 2014-49198-mbm7: "Dionka L Washington's bankruptcy, initiated in 2014-05-29 and concluded by August 27, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionka L Washington — Michigan, 2014-49198


ᐅ Maurice Washington, Michigan

Address: 3282 Allen St Inkster, MI 48141

Bankruptcy Case 10-54304-swr Summary: "Maurice Washington's bankruptcy, initiated in April 2010 and concluded by Aug 3, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Washington — Michigan, 10-54304


ᐅ Alfred M Washington, Michigan

Address: 29418 Judith St Inkster, MI 48141-1041

Brief Overview of Bankruptcy Case 16-48708-mbm: "The bankruptcy record of Alfred M Washington from Inkster, MI, shows a Chapter 7 case filed in June 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Alfred M Washington — Michigan, 16-48708


ᐅ Arnold Watkins, Michigan

Address: 26107 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-68357-pjs7: "In Inkster, MI, Arnold Watkins filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Arnold Watkins — Michigan, 10-68357


ᐅ Michelle J Watkins, Michigan

Address: 2670 Hamlin Dr Apt 103 Inkster, MI 48141-3622

Brief Overview of Bankruptcy Case 2014-53801-wsd: "In Inkster, MI, Michelle J Watkins filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Michelle J Watkins — Michigan, 2014-53801


ᐅ Ondrea Shani Watkins, Michigan

Address: 26325 Ross St Inkster, MI 48141-3261

Bankruptcy Case 16-46814-mbm Summary: "In Inkster, MI, Ondrea Shani Watkins filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Ondrea Shani Watkins — Michigan, 16-46814


ᐅ Sharise Watkins, Michigan

Address: 26840 N River Park Dr Inkster, MI 48141-1877

Snapshot of U.S. Bankruptcy Proceeding Case 15-43552-mar: "Sharise Watkins's bankruptcy, initiated in Mar 10, 2015 and concluded by Jun 8, 2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharise Watkins — Michigan, 15-43552


ᐅ Jr Leroy L Watson, Michigan

Address: 27209 Princeton St Inkster, MI 48141-2315

Brief Overview of Bankruptcy Case 14-47163-tjt: "Jr Leroy L Watson's bankruptcy, initiated in 04.25.2014 and concluded by 2014-07-24 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leroy L Watson — Michigan, 14-47163


ᐅ Ashley Ebony Watts, Michigan

Address: 424 Cherry Hill Trl Apt 103 Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-45980-swr: "The bankruptcy record of Ashley Ebony Watts from Inkster, MI, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Ashley Ebony Watts — Michigan, 12-45980


ᐅ Edward Weatherspoon, Michigan

Address: 29230 Beechnut St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-48953-mbm: "The bankruptcy filing by Edward Weatherspoon, undertaken in 2010-03-19 in Inkster, MI under Chapter 7, concluded with discharge in Jun 23, 2010 after liquidating assets."
Edward Weatherspoon — Michigan, 10-48953


ᐅ Jeri Webster, Michigan

Address: 105 Joel Ct Inkster, MI 48141

Bankruptcy Case 10-54659-tjt Summary: "In a Chapter 7 bankruptcy case, Jeri Webster from Inkster, MI, saw her proceedings start in 04/30/2010 and complete by August 4, 2010, involving asset liquidation."
Jeri Webster — Michigan, 10-54659


ᐅ Latoya Kenyette Welch, Michigan

Address: 26891 Dartmouth St Inkster, MI 48141-3147

Brief Overview of Bankruptcy Case 16-47703-mbm: "The case of Latoya Kenyette Welch in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Kenyette Welch — Michigan, 16-47703


ᐅ Lori R Wells, Michigan

Address: 29455 Edward Dr Inkster, MI 48141

Bankruptcy Case 11-47404-pjs Overview: "In a Chapter 7 bankruptcy case, Lori R Wells from Inkster, MI, saw her proceedings start in March 2011 and complete by 06.28.2011, involving asset liquidation."
Lori R Wells — Michigan, 11-47404


ᐅ Bobby Wells, Michigan

Address: 3658 Burns St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-74187-mbm: "Bobby Wells's Chapter 7 bankruptcy, filed in Inkster, MI in Nov 4, 2009, led to asset liquidation, with the case closing in 02/09/2010."
Bobby Wells — Michigan, 09-74187


ᐅ Gloria Jean Wells, Michigan

Address: 213 Henry Ruff Rd Apt 337 Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-49651-mbm: "Inkster, MI resident Gloria Jean Wells's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2013."
Gloria Jean Wells — Michigan, 13-49651


ᐅ Kimani L Wesley, Michigan

Address: 1368 Corona St Inkster, MI 48141-1818

Snapshot of U.S. Bankruptcy Proceeding Case 15-55075-mbm: "The bankruptcy filing by Kimani L Wesley, undertaken in October 2015 in Inkster, MI under Chapter 7, concluded with discharge in 01/12/2016 after liquidating assets."
Kimani L Wesley — Michigan, 15-55075


ᐅ Deandre M West, Michigan

Address: 30222 Glenwood St Inkster, MI 48141-1540

Bankruptcy Case 15-54493-tjt Summary: "The case of Deandre M West in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandre M West — Michigan, 15-54493


ᐅ Calvin Rashied Westbrook, Michigan

Address: 28520 Somerset St Inkster, MI 48141

Bankruptcy Case 11-53307-wsd Summary: "In a Chapter 7 bankruptcy case, Calvin Rashied Westbrook from Inkster, MI, saw his proceedings start in 2011-05-09 and complete by Aug 13, 2011, involving asset liquidation."
Calvin Rashied Westbrook — Michigan, 11-53307


ᐅ Deborah Wetzel, Michigan

Address: 523 Sunningdale Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-52934-wsd: "Inkster, MI resident Deborah Wetzel's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2010."
Deborah Wetzel — Michigan, 10-52934


ᐅ Anthony Deering Wheeler, Michigan

Address: 29546 Avondale St Inkster, MI 48141-1526

Concise Description of Bankruptcy Case 15-56093-pjs7: "Inkster, MI resident Anthony Deering Wheeler's 2015-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2016."
Anthony Deering Wheeler — Michigan, 15-56093


ᐅ Danielle Marie Whigham, Michigan

Address: 524 Tobin Dr Apt 102 Inkster, MI 48141

Bankruptcy Case 11-56175-mbm Overview: "The bankruptcy filing by Danielle Marie Whigham, undertaken in 06/09/2011 in Inkster, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Danielle Marie Whigham — Michigan, 11-56175


ᐅ Kellie Whigham, Michigan

Address: 3812 Robinson Ct Inkster, MI 48141

Bankruptcy Case 10-72620-wsd Summary: "In a Chapter 7 bankruptcy case, Kellie Whigham from Inkster, MI, saw her proceedings start in 10/25/2010 and complete by 2011-01-18, involving asset liquidation."
Kellie Whigham — Michigan, 10-72620


ᐅ Georgia White, Michigan

Address: 176 John Daly St Inkster, MI 48141-1267

Snapshot of U.S. Bankruptcy Proceeding Case 09-58218-swr: "Georgia White's Inkster, MI bankruptcy under Chapter 13 in June 10, 2009 led to a structured repayment plan, successfully discharged in December 2012."
Georgia White — Michigan, 09-58218


ᐅ Kiana Nahesha White, Michigan

Address: 26445 Dartmouth St Apt 6 Inkster, MI 48141-3282

Snapshot of U.S. Bankruptcy Proceeding Case 15-44064-wsd: "The bankruptcy filing by Kiana Nahesha White, undertaken in March 2015 in Inkster, MI under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Kiana Nahesha White — Michigan, 15-44064


ᐅ Maia E White, Michigan

Address: 1207 Center St Inkster, MI 48141-1756

Snapshot of U.S. Bankruptcy Proceeding Case 15-55049-pjs: "The case of Maia E White in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maia E White — Michigan, 15-55049


ᐅ Akeera Simone White, Michigan

Address: 26437 Stanford St Inkster, MI 48141-3236

Brief Overview of Bankruptcy Case 16-47647-wsd: "Akeera Simone White's bankruptcy, initiated in 05.20.2016 and concluded by 2016-08-18 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akeera Simone White — Michigan, 16-47647


ᐅ Esther Lynnette White, Michigan

Address: 4004 Douglas Ct Inkster, MI 48141

Bankruptcy Case 13-52129-tjt Overview: "Inkster, MI resident Esther Lynnette White's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2013."
Esther Lynnette White — Michigan, 13-52129


ᐅ Natalie R White, Michigan

Address: 25915 Florence St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-51192-swr: "In Inkster, MI, Natalie R White filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Natalie R White — Michigan, 12-51192


ᐅ Marvin Whitehead, Michigan

Address: 29477 Judith St Inkster, MI 48141-1037

Concise Description of Bankruptcy Case 15-40334-pjs7: "In Inkster, MI, Marvin Whitehead filed for Chapter 7 bankruptcy in 2015-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Marvin Whitehead — Michigan, 15-40334


ᐅ Edna Whitehead, Michigan

Address: 29477 Judith St Inkster, MI 48141-1037

Concise Description of Bankruptcy Case 15-40334-pjs7: "Inkster, MI resident Edna Whitehead's 2015-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2015."
Edna Whitehead — Michigan, 15-40334


ᐅ Brenda Jean Wilkins, Michigan

Address: 715 Sunningdale Dr Inkster, MI 48141-1240

Brief Overview of Bankruptcy Case 14-57751-tjt: "In a Chapter 7 bankruptcy case, Brenda Jean Wilkins from Inkster, MI, saw her proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
Brenda Jean Wilkins — Michigan, 14-57751


ᐅ Carson Cherise Michelle Wilkins, Michigan

Address: 396 Fairwood St Inkster, MI 48141-1227

Concise Description of Bankruptcy Case 15-40663-mar7: "Carson Cherise Michelle Wilkins's bankruptcy, initiated in January 2015 and concluded by April 2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carson Cherise Michelle Wilkins — Michigan, 15-40663


ᐅ Donald Wilkins, Michigan

Address: 995 Sunningdale Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-56194-mbm: "In a Chapter 7 bankruptcy case, Donald Wilkins from Inkster, MI, saw their proceedings start in 2010-05-16 and complete by August 2010, involving asset liquidation."
Donald Wilkins — Michigan, 10-56194


ᐅ Edith Mildred Williams, Michigan

Address: 2518 WEITHOFF CT Inkster, MI 48141

Bankruptcy Case 12-49978-wsd Overview: "Inkster, MI resident Edith Mildred Williams's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2012."
Edith Mildred Williams — Michigan, 12-49978


ᐅ Sr Willie C Williams, Michigan

Address: 4010 Lovett Ct Inkster, MI 48141

Bankruptcy Case 12-60468-swr Overview: "In a Chapter 7 bankruptcy case, Sr Willie C Williams from Inkster, MI, saw their proceedings start in September 7, 2012 and complete by 2012-12-12, involving asset liquidation."
Sr Willie C Williams — Michigan, 12-60468


ᐅ Lynterra R Williams, Michigan

Address: 4543 Moore Ct Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-48065-pjs: "The bankruptcy filing by Lynterra R Williams, undertaken in March 30, 2012 in Inkster, MI under Chapter 7, concluded with discharge in July 4, 2012 after liquidating assets."
Lynterra R Williams — Michigan, 12-48065


ᐅ Ruby Lee Williams, Michigan

Address: 30331 GRANDVIEW ST Inkster, MI 48141

Bankruptcy Case 11-45962-swr Overview: "Ruby Lee Williams's Chapter 7 bankruptcy, filed in Inkster, MI in Mar 7, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Ruby Lee Williams — Michigan, 11-45962


ᐅ Sherika D Williams, Michigan

Address: 165 Arlington St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-40242-pjs: "Sherika D Williams's bankruptcy, initiated in January 2013 and concluded by Apr 13, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherika D Williams — Michigan, 13-40242


ᐅ Sylvia Yolanda Williams, Michigan

Address: 26644 Dartmouth St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-44141-mbm: "In Inkster, MI, Sylvia Yolanda Williams filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-09."
Sylvia Yolanda Williams — Michigan, 13-44141


ᐅ Jamila Lynn Williams, Michigan

Address: 4301 Harriet St Apt 10-A Inkster, MI 48141-5900

Bankruptcy Case 15-47089-mbm Overview: "In a Chapter 7 bankruptcy case, Jamila Lynn Williams from Inkster, MI, saw her proceedings start in May 2015 and complete by Aug 2, 2015, involving asset liquidation."
Jamila Lynn Williams — Michigan, 15-47089


ᐅ Carolyn Williams, Michigan

Address: 1370 Magnolia Dr Inkster, MI 48141

Bankruptcy Case 10-58945-mbm Overview: "Inkster, MI resident Carolyn Williams's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Carolyn Williams — Michigan, 10-58945


ᐅ Marian D Williams, Michigan

Address: 26800 N River Park Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-44911-wsd: "In Inkster, MI, Marian D Williams filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
Marian D Williams — Michigan, 13-44911


ᐅ Tanisha L Williams, Michigan

Address: PO Box 231 Inkster, MI 48141-0231

Concise Description of Bankruptcy Case 16-41659-tjt7: "Inkster, MI resident Tanisha L Williams's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2016."
Tanisha L Williams — Michigan, 16-41659


ᐅ Charlotte Beatrice Williams, Michigan

Address: 30150 Carlysle St Inkster, MI 48141

Bankruptcy Case 11-42911-pjs Overview: "In a Chapter 7 bankruptcy case, Charlotte Beatrice Williams from Inkster, MI, saw her proceedings start in 02.07.2011 and complete by 2011-05-17, involving asset liquidation."
Charlotte Beatrice Williams — Michigan, 11-42911


ᐅ Ruth Elizabeth Williams, Michigan

Address: 29501 Glenwood St Inkster, MI 48141-1533

Snapshot of U.S. Bankruptcy Proceeding Case 09-67913-pjs: "In her Chapter 13 bankruptcy case filed in 2009-09-08, Inkster, MI's Ruth Elizabeth Williams agreed to a debt repayment plan, which was successfully completed by Mar 26, 2013."
Ruth Elizabeth Williams — Michigan, 09-67913


ᐅ Alexandria R Williams, Michigan

Address: 26754 Kitch St Inkster, MI 48141-2514

Bankruptcy Case 14-56448-wsd Overview: "The bankruptcy filing by Alexandria R Williams, undertaken in October 2014 in Inkster, MI under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
Alexandria R Williams — Michigan, 14-56448


ᐅ Patrick Williams, Michigan

Address: 3526 Burns St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-47114-mbm: "In Inkster, MI, Patrick Williams filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2010."
Patrick Williams — Michigan, 10-47114


ᐅ Jamal Williams, Michigan

Address: 30274 Carlysle St Inkster, MI 48141-2758

Bankruptcy Case 15-45233-wsd Summary: "Inkster, MI resident Jamal Williams's April 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Jamal Williams — Michigan, 15-45233


ᐅ Gloria A Williams, Michigan

Address: 525 Longfellow St Inkster, MI 48141-3304

Bankruptcy Case 15-52681-tjt Overview: "Gloria A Williams's Chapter 7 bankruptcy, filed in Inkster, MI in Aug 26, 2015, led to asset liquidation, with the case closing in Nov 24, 2015."
Gloria A Williams — Michigan, 15-52681


ᐅ Barbara F Williams, Michigan

Address: 30149 Avondale St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-64337-tjt: "The bankruptcy record of Barbara F Williams from Inkster, MI, shows a Chapter 7 case filed in Nov 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2013."
Barbara F Williams — Michigan, 12-64337


ᐅ Rosemarie Williams, Michigan

Address: 26406 Trowbridge St Inkster, MI 48141-2498

Bankruptcy Case 15-49809-tjt Overview: "The case of Rosemarie Williams in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Williams — Michigan, 15-49809


ᐅ Calvin L Williams, Michigan

Address: 30010 Grandview St Inkster, MI 48141-1014

Bankruptcy Case 16-43693-mar Overview: "Calvin L Williams's bankruptcy, initiated in 03/14/2016 and concluded by 2016-06-12 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin L Williams — Michigan, 16-43693


ᐅ Sheryl L Willis, Michigan

Address: 27258 Phipps St Inkster, MI 48141-2324

Bankruptcy Case 16-48602-pjs Summary: "Sheryl L Willis's Chapter 7 bankruptcy, filed in Inkster, MI in 06/13/2016, led to asset liquidation, with the case closing in 2016-09-11."
Sheryl L Willis — Michigan, 16-48602


ᐅ Ikea Willis, Michigan

Address: 28931 Hazelwood St Inkster, MI 48141-1659

Concise Description of Bankruptcy Case 16-40257-mar7: "Ikea Willis's Chapter 7 bankruptcy, filed in Inkster, MI in January 2016, led to asset liquidation, with the case closing in 2016-04-10."
Ikea Willis — Michigan, 16-40257


ᐅ Joel Wilson, Michigan

Address: 26825 Ross St Inkster, MI 48141-3157

Brief Overview of Bankruptcy Case 16-49227-wsd: "In Inkster, MI, Joel Wilson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Joel Wilson — Michigan, 16-49227


ᐅ Iii John William Wilson, Michigan

Address: 307 Cherry Valley Dr Apt 6 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-53471-mbm: "Inkster, MI resident Iii John William Wilson's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2011."
Iii John William Wilson — Michigan, 11-53471


ᐅ Gabriel D Wilson, Michigan

Address: 3925 Henry Ruff Rd Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-44041-swr: "In a Chapter 7 bankruptcy case, Gabriel D Wilson from Inkster, MI, saw their proceedings start in February 22, 2012 and complete by May 28, 2012, involving asset liquidation."
Gabriel D Wilson — Michigan, 12-44041


ᐅ Mardecia Tubbs Winbush, Michigan

Address: 26176 Hopkins St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-63636-mbm: "In a Chapter 7 bankruptcy case, Mardecia Tubbs Winbush from Inkster, MI, saw their proceedings start in 2012-10-24 and complete by 2013-01-28, involving asset liquidation."
Mardecia Tubbs Winbush — Michigan, 12-63636


ᐅ Nikita Q Winbush, Michigan

Address: 26334 Hopkins St Inkster, MI 48141

Bankruptcy Case 11-69234-pjs Summary: "In a Chapter 7 bankruptcy case, Nikita Q Winbush from Inkster, MI, saw her proceedings start in 11/11/2011 and complete by February 15, 2012, involving asset liquidation."
Nikita Q Winbush — Michigan, 11-69234


ᐅ Maurice Windham, Michigan

Address: 30027 Pine St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-43733-tjt: "In Inkster, MI, Maurice Windham filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Maurice Windham — Michigan, 13-43733


ᐅ Clohe Winfrey, Michigan

Address: 27023 Lehigh St Inkster, MI 48141-3130

Bankruptcy Case 15-47930-pjs Summary: "Clohe Winfrey's Chapter 7 bankruptcy, filed in Inkster, MI in May 2015, led to asset liquidation, with the case closing in 2015-08-18."
Clohe Winfrey — Michigan, 15-47930


ᐅ Richard Harold Wisdom, Michigan

Address: 1425 Northwood Dr Inkster, MI 48141

Bankruptcy Case 12-62509-pjs Overview: "The case of Richard Harold Wisdom in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Harold Wisdom — Michigan, 12-62509


ᐅ Latrice Michelle Witcher, Michigan

Address: 400 Tobin Dr Apt 6 Inkster, MI 48141-3500

Brief Overview of Bankruptcy Case 16-42974-tjt: "Inkster, MI resident Latrice Michelle Witcher's 03/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Latrice Michelle Witcher — Michigan, 16-42974


ᐅ Lavita Nichole Witherspoon, Michigan

Address: 26640 MONTICELLO ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-46042-pjs: "Inkster, MI resident Lavita Nichole Witherspoon's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2011."
Lavita Nichole Witherspoon — Michigan, 11-46042


ᐅ Renee J Witten, Michigan

Address: 1545 Meadowlane St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-65260-pjs: "The bankruptcy record of Renee J Witten from Inkster, MI, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-20."
Renee J Witten — Michigan, 12-65260


ᐅ Kimberly Ann Wolf, Michigan

Address: 26092 Norfolk St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-64589-tjt: "In Inkster, MI, Kimberly Ann Wolf filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Kimberly Ann Wolf — Michigan, 12-64589


ᐅ Mark Eric Woods, Michigan

Address: 26746 Annapolis St Inkster, MI 48141

Bankruptcy Case 11-71148-tjt Summary: "In a Chapter 7 bankruptcy case, Mark Eric Woods from Inkster, MI, saw their proceedings start in December 7, 2011 and complete by March 2012, involving asset liquidation."
Mark Eric Woods — Michigan, 11-71148


ᐅ Akeiya Woods, Michigan

Address: PO Box 582 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-42882-tjt7: "The bankruptcy filing by Akeiya Woods, undertaken in February 2010 in Inkster, MI under Chapter 7, concluded with discharge in 2010-05-11 after liquidating assets."
Akeiya Woods — Michigan, 10-42882


ᐅ Anna M Woolery, Michigan

Address: 127 Amherst St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-48154-pjs: "The bankruptcy record of Anna M Woolery from Inkster, MI, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Anna M Woolery — Michigan, 11-48154


ᐅ Latasha Wright, Michigan

Address: 2300 Riverview Dr Inkster, MI 48141

Bankruptcy Case 10-59788-tjt Summary: "The bankruptcy filing by Latasha Wright, undertaken in Jun 17, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 09.15.2010 after liquidating assets."
Latasha Wright — Michigan, 10-59788


ᐅ Angela Wynn, Michigan

Address: 1749 Heatherwood Dr Apt 101 Inkster, MI 48141

Bankruptcy Case 10-51803-tjt Overview: "Angela Wynn's Chapter 7 bankruptcy, filed in Inkster, MI in 04/09/2010, led to asset liquidation, with the case closing in 2010-07-14."
Angela Wynn — Michigan, 10-51803


ᐅ Afouet Yao, Michigan

Address: 29601 Judith St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-54898-tjt7: "In Inkster, MI, Afouet Yao filed for Chapter 7 bankruptcy in 05/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Afouet Yao — Michigan, 10-54898


ᐅ Sherie Latoya Yharbough, Michigan

Address: 535 Sherbourne St Inkster, MI 48141-1234

Snapshot of U.S. Bankruptcy Proceeding Case 14-44651-tjt: "In a Chapter 7 bankruptcy case, Sherie Latoya Yharbough from Inkster, MI, saw her proceedings start in 2014-03-20 and complete by 2014-06-18, involving asset liquidation."
Sherie Latoya Yharbough — Michigan, 14-44651


ᐅ Shanna Lachandra Young, Michigan

Address: 625 Tobin Dr Apt 206 Inkster, MI 48141-3525

Brief Overview of Bankruptcy Case 15-56278-pjs: "The bankruptcy filing by Shanna Lachandra Young, undertaken in November 2015 in Inkster, MI under Chapter 7, concluded with discharge in Feb 5, 2016 after liquidating assets."
Shanna Lachandra Young — Michigan, 15-56278


ᐅ William J Zale, Michigan

Address: 26508 Monticello St Inkster, MI 48141-3537

Snapshot of U.S. Bankruptcy Proceeding Case 16-46913-wsd: "The bankruptcy record of William J Zale from Inkster, MI, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
William J Zale — Michigan, 16-46913


ᐅ Mary Ann Zyla, Michigan

Address: 26883 Sunningdale Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-61172-pjs: "The bankruptcy record of Mary Ann Zyla from Inkster, MI, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Mary Ann Zyla — Michigan, 11-61172