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 Tony M Barnett, Michigan

Address: 671 GEOFFREY CT Inkster, MI 48141

Bankruptcy Case 12-49045-wsd Summary: "In Inkster, MI, Tony M Barnett filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
Tony M Barnett — Michigan, 12-49045


ᐅ Nell Van Barron, Michigan

Address: 3910 Spring Hill Ave Inkster, MI 48141-2138

Bankruptcy Case 15-55374-wsd Overview: "The case of Nell Van Barron in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nell Van Barron — Michigan, 15-55374


ᐅ Berdia M Bates, Michigan

Address: 3434 Hickory St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-51878-pjs7: "The bankruptcy filing by Berdia M Bates, undertaken in 2013-06-13 in Inkster, MI under Chapter 7, concluded with discharge in Sep 17, 2013 after liquidating assets."
Berdia M Bates — Michigan, 13-51878


ᐅ Lonnell Battle, Michigan

Address: 27206 Colgate St Inkster, MI 48141

Bankruptcy Case 10-72868-mbm Overview: "The case of Lonnell Battle in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnell Battle — Michigan, 10-72868


ᐅ Ronald Wayne Battles, Michigan

Address: 28940 Beechnut St Inkster, MI 48141

Bankruptcy Case 09-71413-tjt Overview: "In Inkster, MI, Ronald Wayne Battles filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
Ronald Wayne Battles — Michigan, 09-71413


ᐅ Mariam Bazzi, Michigan

Address: 700 Tobin Dr Apt 9 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-40710-swr7: "The case of Mariam Bazzi in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariam Bazzi — Michigan, 10-40710


ᐅ Ioana M Becker, Michigan

Address: 3765 Spring Hill Ave Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-71263-pjs: "Ioana M Becker's bankruptcy, initiated in 2009-10-09 and concluded by January 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ioana M Becker — Michigan, 09-71263


ᐅ Rufus Beckom, Michigan

Address: 26245 Dartmouth St Inkster, MI 48141

Bankruptcy Case 10-66881-wsd Summary: "Rufus Beckom's bankruptcy, initiated in 08/27/2010 and concluded by 12/01/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufus Beckom — Michigan, 10-66881


ᐅ Tyrone Brandon Beeman, Michigan

Address: 3282 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 11-58158-wsd Overview: "Inkster, MI resident Tyrone Brandon Beeman's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Tyrone Brandon Beeman — Michigan, 11-58158


ᐅ Anjanette Bell, Michigan

Address: 29987 Brooklane St Inkster, MI 48141-1592

Brief Overview of Bankruptcy Case 16-47874-mar: "Anjanette Bell's Chapter 7 bankruptcy, filed in Inkster, MI in 05/26/2016, led to asset liquidation, with the case closing in August 24, 2016."
Anjanette Bell — Michigan, 16-47874


ᐅ Asaunta Deshon Bennett, Michigan

Address: 191 Amherst St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-58106-mbm: "The bankruptcy record of Asaunta Deshon Bennett from Inkster, MI, shows a Chapter 7 case filed in 08/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2012."
Asaunta Deshon Bennett — Michigan, 12-58106


ᐅ Franzetta M Berryhill, Michigan

Address: 26904 Andover St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-51675-mbm: "Franzetta M Berryhill's bankruptcy, initiated in May 9, 2012 and concluded by 08.13.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franzetta M Berryhill — Michigan, 12-51675


ᐅ Rosemary Beverly, Michigan

Address: PO Box 806 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-75290-wsd: "Rosemary Beverly's Chapter 7 bankruptcy, filed in Inkster, MI in 11.22.2010, led to asset liquidation, with the case closing in March 2, 2011."
Rosemary Beverly — Michigan, 10-75290


ᐅ April D Beyer, Michigan

Address: 2238 Justine St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-44725-tjt: "April D Beyer's bankruptcy, initiated in Feb 29, 2012 and concluded by 06.04.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April D Beyer — Michigan, 12-44725


ᐅ Pradipkumar A Bhakta, Michigan

Address: 28525 Michigan Ave Inkster, MI 48141

Concise Description of Bankruptcy Case 13-54744-pjs7: "In Inkster, MI, Pradipkumar A Bhakta filed for Chapter 7 bankruptcy in August 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Pradipkumar A Bhakta — Michigan, 13-54744


ᐅ Robert Bielaczyc, Michigan

Address: 29911 Andover St Inkster, MI 48141

Bankruptcy Case 10-53594-swr Overview: "In Inkster, MI, Robert Bielaczyc filed for Chapter 7 bankruptcy in 2010-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2010."
Robert Bielaczyc — Michigan, 10-53594


ᐅ Casey Ryan Bieske, Michigan

Address: 1166 Woodland Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 13-47666-wsd7: "Casey Ryan Bieske's bankruptcy, initiated in 2013-04-15 and concluded by July 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Ryan Bieske — Michigan, 13-47666


ᐅ Ilyas Bendell Bilal, Michigan

Address: 1056 Grandmont St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-48809-mbm: "The bankruptcy filing by Ilyas Bendell Bilal, undertaken in April 2012 in Inkster, MI under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Ilyas Bendell Bilal — Michigan, 12-48809


ᐅ Lisea Renee Billingslea, Michigan

Address: 435 Biltmore St Inkster, MI 48141-1389

Brief Overview of Bankruptcy Case 16-46639-mbm: "The bankruptcy record of Lisea Renee Billingslea from Inkster, MI, shows a Chapter 7 case filed in 04.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2016."
Lisea Renee Billingslea — Michigan, 16-46639


ᐅ Phillip Gregory Bingham, Michigan

Address: 4158 Allen St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-55372-tjt: "The bankruptcy record of Phillip Gregory Bingham from Inkster, MI, shows a Chapter 7 case filed in 06.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Phillip Gregory Bingham — Michigan, 12-55372


ᐅ Charlyn Bisset, Michigan

Address: 317 Amherst St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-76285-mbm: "Charlyn Bisset's Chapter 7 bankruptcy, filed in Inkster, MI in 2010-12-01, led to asset liquidation, with the case closing in 2011-03-07."
Charlyn Bisset — Michigan, 10-76285


ᐅ Cynthia D Blackmon, Michigan

Address: 810 Central St Inkster, MI 48141-1181

Snapshot of U.S. Bankruptcy Proceeding Case 15-31966-jpg: "Inkster, MI resident Cynthia D Blackmon's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Cynthia D Blackmon — Michigan, 15-31966


ᐅ Anthony D Blair, Michigan

Address: 285 Shadowlawn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-43335-wsd: "Anthony D Blair's Chapter 7 bankruptcy, filed in Inkster, MI in February 2012, led to asset liquidation, with the case closing in 2012-05-15."
Anthony D Blair — Michigan, 12-43335


ᐅ Lateefah Janan Blakley, Michigan

Address: 28245 Deplanche Ln Inkster, MI 48141-2871

Concise Description of Bankruptcy Case 15-51252-mbm7: "Lateefah Janan Blakley's bankruptcy, initiated in 2015-07-28 and concluded by 10.26.2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lateefah Janan Blakley — Michigan, 15-51252


ᐅ Paris D Blanton, Michigan

Address: 26462 Penn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-44153-swr: "Paris D Blanton's bankruptcy, initiated in Feb 18, 2011 and concluded by 2011-05-11 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paris D Blanton — Michigan, 11-44153


ᐅ Veronica Blassingame, Michigan

Address: 28988 Avondale St Inkster, MI 48141-1644

Bankruptcy Case 16-41869-tjt Summary: "In a Chapter 7 bankruptcy case, Veronica Blassingame from Inkster, MI, saw her proceedings start in 02.12.2016 and complete by 05.12.2016, involving asset liquidation."
Veronica Blassingame — Michigan, 16-41869


ᐅ Julia L Blue, Michigan

Address: 103 Brentwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-43192-mbm: "Inkster, MI resident Julia L Blue's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2012."
Julia L Blue — Michigan, 12-43192


ᐅ Samantha Bonner, Michigan

Address: 30109 Carlysle St Inkster, MI 48141-2774

Bankruptcy Case 14-44668-pjs Overview: "The bankruptcy record of Samantha Bonner from Inkster, MI, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Samantha Bonner — Michigan, 14-44668


ᐅ Mccain Ramona Bonner, Michigan

Address: 4550 Walnut St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-51465-tjt: "Inkster, MI resident Mccain Ramona Bonner's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Mccain Ramona Bonner — Michigan, 10-51465


ᐅ Marcella I Booker, Michigan

Address: 3621 Burns St Inkster, MI 48141-2077

Snapshot of U.S. Bankruptcy Proceeding Case 15-57630-mar: "In a Chapter 7 bankruptcy case, Marcella I Booker from Inkster, MI, saw her proceedings start in December 2015 and complete by 2016-03-01, involving asset liquidation."
Marcella I Booker — Michigan, 15-57630


ᐅ Chandra D Boonenberg, Michigan

Address: 1225 Colonial Dr Inkster, MI 48141-1760

Brief Overview of Bankruptcy Case 14-43706-wsd: "The bankruptcy filing by Chandra D Boonenberg, undertaken in March 7, 2014 in Inkster, MI under Chapter 7, concluded with discharge in Jun 5, 2014 after liquidating assets."
Chandra D Boonenberg — Michigan, 14-43706


ᐅ Marion Onette Bostic, Michigan

Address: 27147 Notre Dame St Inkster, MI 48141-2533

Snapshot of U.S. Bankruptcy Proceeding Case 16-41734-mar: "In Inkster, MI, Marion Onette Bostic filed for Chapter 7 bankruptcy in Feb 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Marion Onette Bostic — Michigan, 16-41734


ᐅ Jr Henry Cabbil, Michigan

Address: 29210 Beechnut St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-52897-swr: "In a Chapter 7 bankruptcy case, Jr Henry Cabbil from Inkster, MI, saw their proceedings start in Apr 19, 2010 and complete by 2010-07-24, involving asset liquidation."
Jr Henry Cabbil — Michigan, 10-52897


ᐅ Darryl Kevin Cadwell, Michigan

Address: 26248 Yale St Inkster, MI 48141-2674

Brief Overview of Bankruptcy Case 15-53974-mbm: "In a Chapter 7 bankruptcy case, Darryl Kevin Cadwell from Inkster, MI, saw his proceedings start in 09.22.2015 and complete by December 21, 2015, involving asset liquidation."
Darryl Kevin Cadwell — Michigan, 15-53974


ᐅ Nini Regina Cage, Michigan

Address: 3855 Hickory St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-67896-mbm: "Nini Regina Cage's Chapter 7 bankruptcy, filed in Inkster, MI in Dec 28, 2012, led to asset liquidation, with the case closing in April 3, 2013."
Nini Regina Cage — Michigan, 12-67896


ᐅ Quenisha L Caldwell, Michigan

Address: 27905 Rosewood St Inkster, MI 48141-1785

Concise Description of Bankruptcy Case 2014-51128-pjs7: "In Inkster, MI, Quenisha L Caldwell filed for Chapter 7 bankruptcy in Jul 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2014."
Quenisha L Caldwell — Michigan, 2014-51128


ᐅ Splunge Kia V Calvert, Michigan

Address: 30348 Carlysle St Inkster, MI 48141-2775

Concise Description of Bankruptcy Case 15-46999-tjt7: "Inkster, MI resident Splunge Kia V Calvert's May 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Splunge Kia V Calvert — Michigan, 15-46999


ᐅ Marla Denise Camara, Michigan

Address: 27462 ANNAPOLIS ST Inkster, MI 48141

Bankruptcy Case 12-49737-tjt Overview: "Marla Denise Camara's Chapter 7 bankruptcy, filed in Inkster, MI in April 2012, led to asset liquidation, with the case closing in 07/22/2012."
Marla Denise Camara — Michigan, 12-49737


ᐅ Marvin Cameron, Michigan

Address: 27174 Lehigh St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-75507-pjs: "The bankruptcy filing by Marvin Cameron, undertaken in 11.18.2009 in Inkster, MI under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Marvin Cameron — Michigan, 09-75507


ᐅ Kevin C Campbell, Michigan

Address: 26165 Norfolk St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-62476-pjs7: "In a Chapter 7 bankruptcy case, Kevin C Campbell from Inkster, MI, saw their proceedings start in 2012-10-08 and complete by 2013-01-12, involving asset liquidation."
Kevin C Campbell — Michigan, 12-62476


ᐅ Taiescia Lilnetta An Canady, Michigan

Address: 3137 Bayhan St Inkster, MI 48141

Bankruptcy Case 11-69623-swr Summary: "The bankruptcy filing by Taiescia Lilnetta An Canady, undertaken in 11.16.2011 in Inkster, MI under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Taiescia Lilnetta An Canady — Michigan, 11-69623


ᐅ Tiffani R Cannon, Michigan

Address: 728 Fairwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-55887-tjt: "The case of Tiffani R Cannon in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffani R Cannon — Michigan, 13-55887


ᐅ Natasha M Cansler, Michigan

Address: 375 Fairwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-61648-tjt7: "In a Chapter 7 bankruptcy case, Natasha M Cansler from Inkster, MI, saw her proceedings start in 11.27.2013 and complete by March 3, 2014, involving asset liquidation."
Natasha M Cansler — Michigan, 13-61648


ᐅ Michelle Tameko Carr, Michigan

Address: 200 Cherry Hill Trl Apt 303 Inkster, MI 48141

Bankruptcy Case 13-44880-tjt Summary: "The case of Michelle Tameko Carr in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Tameko Carr — Michigan, 13-44880


ᐅ Guido Felicia Gail Ann Carrick, Michigan

Address: 3105 Walnut St Inkster, MI 48141-2260

Bankruptcy Case 16-41726-pjs Overview: "Guido Felicia Gail Ann Carrick's Chapter 7 bankruptcy, filed in Inkster, MI in 2016-02-11, led to asset liquidation, with the case closing in 2016-05-11."
Guido Felicia Gail Ann Carrick — Michigan, 16-41726


ᐅ Mary R Carrico, Michigan

Address: 2238 Harriet St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-72357-swr: "In Inkster, MI, Mary R Carrico filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2012."
Mary R Carrico — Michigan, 11-72357


ᐅ Nicole M Carroll, Michigan

Address: 948 Arlington St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-47779-pjs: "The bankruptcy record of Nicole M Carroll from Inkster, MI, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2012."
Nicole M Carroll — Michigan, 12-47779


ᐅ Jr Arntanaro Carson, Michigan

Address: 318 Brentwood St Inkster, MI 48141

Bankruptcy Case 10-44893-pjs Summary: "The case of Jr Arntanaro Carson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arntanaro Carson — Michigan, 10-44893


ᐅ Carolyn Carter, Michigan

Address: 28961 Somerset St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-51383-mbm: "Carolyn Carter's bankruptcy, initiated in Jun 5, 2013 and concluded by 09.10.2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Carter — Michigan, 13-51383


ᐅ Anetria Letrice Carter, Michigan

Address: 1073 Meadowbrook St Inkster, MI 48141-1928

Snapshot of U.S. Bankruptcy Proceeding Case 16-45745-mar: "Anetria Letrice Carter's bankruptcy, initiated in 04/16/2016 and concluded by 2016-07-15 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anetria Letrice Carter — Michigan, 16-45745


ᐅ John A Carter, Michigan

Address: 3745 Hickory St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-54385-pjs: "John A Carter's bankruptcy, initiated in May 19, 2011 and concluded by Aug 9, 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Carter — Michigan, 11-54385


ᐅ Marguerite Lynn Carter, Michigan

Address: 26384 Colgate St Apt 5 Inkster, MI 48141-3278

Bankruptcy Case 15-45394-mar Overview: "Inkster, MI resident Marguerite Lynn Carter's 04.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Marguerite Lynn Carter — Michigan, 15-45394


ᐅ Sharon D Carvin, Michigan

Address: 3744 John Daly St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-56777-wsd: "Sharon D Carvin's bankruptcy, initiated in 2011-06-16 and concluded by September 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon D Carvin — Michigan, 11-56777


ᐅ Nicole M Cassem, Michigan

Address: 3434 Allen St Inkster, MI 48141-2291

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55249-pjs: "Nicole M Cassem's bankruptcy, initiated in 2014-09-29 and concluded by December 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Cassem — Michigan, 2014-55249


ᐅ Tammula E Caver, Michigan

Address: 1033 Shadowlawn St Inkster, MI 48141-1930

Brief Overview of Bankruptcy Case 15-54456-mbm: "The bankruptcy record of Tammula E Caver from Inkster, MI, shows a Chapter 7 case filed in 10.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2015."
Tammula E Caver — Michigan, 15-54456


ᐅ Vicki Ceckiewicz, Michigan

Address: 439 Sunningdale Dr Inkster, MI 48141

Bankruptcy Case 09-75532-pjs Overview: "Vicki Ceckiewicz's Chapter 7 bankruptcy, filed in Inkster, MI in November 2009, led to asset liquidation, with the case closing in 2010-02-17."
Vicki Ceckiewicz — Michigan, 09-75532


ᐅ David Chamberlain, Michigan

Address: 4045 Burns St Inkster, MI 48141-2711

Concise Description of Bankruptcy Case 15-57425-pjs7: "Inkster, MI resident David Chamberlain's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
David Chamberlain — Michigan, 15-57425


ᐅ Georgia M Chamberlain, Michigan

Address: 4045 Burns St Inkster, MI 48141-2711

Bankruptcy Case 16-43850-tjt Overview: "The bankruptcy record of Georgia M Chamberlain from Inkster, MI, shows a Chapter 7 case filed in March 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2016."
Georgia M Chamberlain — Michigan, 16-43850


ᐅ Sharon R Chamberlain, Michigan

Address: PO Box 165 Inkster, MI 48141-0165

Brief Overview of Bankruptcy Case 16-43854-mbm: "The bankruptcy record of Sharon R Chamberlain from Inkster, MI, shows a Chapter 7 case filed in 03.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Sharon R Chamberlain — Michigan, 16-43854


ᐅ Gwendolyn Chambers, Michigan

Address: 26213 Kitch St Inkster, MI 48141-2624

Bankruptcy Case 14-43502-wsd Overview: "The case of Gwendolyn Chambers in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Chambers — Michigan, 14-43502


ᐅ Arthur Chambers, Michigan

Address: 29621 Judith St Inkster, MI 48141

Bankruptcy Case 10-43016-wsd Overview: "In a Chapter 7 bankruptcy case, Arthur Chambers from Inkster, MI, saw his proceedings start in 02.03.2010 and complete by 05/04/2010, involving asset liquidation."
Arthur Chambers — Michigan, 10-43016


ᐅ Laquita Ruth Chapman, Michigan

Address: 1202 W River Park Dr Inkster, MI 48141-1835

Bankruptcy Case 15-41757-wsd Summary: "Laquita Ruth Chapman's Chapter 7 bankruptcy, filed in Inkster, MI in 2015-02-10, led to asset liquidation, with the case closing in 05/11/2015."
Laquita Ruth Chapman — Michigan, 15-41757


ᐅ Sonya Chapple, Michigan

Address: PO Box 223 Inkster, MI 48141-0223

Bankruptcy Case 16-43240-tjt Summary: "In Inkster, MI, Sonya Chapple filed for Chapter 7 bankruptcy in 03.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2016."
Sonya Chapple — Michigan, 16-43240


ᐅ Hamad Charafeddine, Michigan

Address: 355 Cherry Valley Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 11-55348-swr7: "In a Chapter 7 bankruptcy case, Hamad Charafeddine from Inkster, MI, saw their proceedings start in 2011-05-31 and complete by August 2011, involving asset liquidation."
Hamad Charafeddine — Michigan, 11-55348


ᐅ Kassem Charafeddine, Michigan

Address: 355 Cherry Valley Dr Apt Q01 Inkster, MI 48141

Bankruptcy Case 11-69644-swr Summary: "In a Chapter 7 bankruptcy case, Kassem Charafeddine from Inkster, MI, saw their proceedings start in November 2011 and complete by 2012-02-20, involving asset liquidation."
Kassem Charafeddine — Michigan, 11-69644


ᐅ Deron A Charleston, Michigan

Address: 26439 Monticello St Inkster, MI 48141-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-42727-pjs: "The case of Deron A Charleston in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deron A Charleston — Michigan, 14-42727


ᐅ Darnell Spencer Conley, Michigan

Address: 26115 Norfolk St Inkster, MI 48141-2433

Brief Overview of Bankruptcy Case 16-47191-wsd: "In Inkster, MI, Darnell Spencer Conley filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Darnell Spencer Conley — Michigan, 16-47191


ᐅ Jerry L Cook, Michigan

Address: 353 Sherbourne St Inkster, MI 48141-1232

Snapshot of U.S. Bankruptcy Proceeding Case 15-58288-pjs: "Jerry L Cook's bankruptcy, initiated in 2015-12-18 and concluded by March 2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry L Cook — Michigan, 15-58288


ᐅ Danny W Cook, Michigan

Address: 26093 Avondale St Inkster, MI 48141

Bankruptcy Case 12-67909-mbm Overview: "In Inkster, MI, Danny W Cook filed for Chapter 7 bankruptcy in Dec 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2013."
Danny W Cook — Michigan, 12-67909


ᐅ Carol Jean Cook, Michigan

Address: 27727 Michigan Ave Apt 929 Inkster, MI 48141-3644

Brief Overview of Bankruptcy Case 15-54236-tjt: "Carol Jean Cook's bankruptcy, initiated in 09.28.2015 and concluded by 2015-12-27 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Cook — Michigan, 15-54236


ᐅ Omari D Cook, Michigan

Address: 136 Auburn St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-58819-tjt7: "The bankruptcy filing by Omari D Cook, undertaken in Oct 11, 2013 in Inkster, MI under Chapter 7, concluded with discharge in January 15, 2014 after liquidating assets."
Omari D Cook — Michigan, 13-58819


ᐅ Raymond Clinton Cooper, Michigan

Address: 798 Arlington St Inkster, MI 48141-1251

Bankruptcy Case 15-51581-pjs Summary: "In a Chapter 7 bankruptcy case, Raymond Clinton Cooper from Inkster, MI, saw his proceedings start in August 2015 and complete by Nov 1, 2015, involving asset liquidation."
Raymond Clinton Cooper — Michigan, 15-51581


ᐅ Roxann Cooper, Michigan

Address: 27615 Cherry St Inkster, MI 48141

Bankruptcy Case 13-40636-pjs Overview: "In Inkster, MI, Roxann Cooper filed for Chapter 7 bankruptcy in Jan 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2013."
Roxann Cooper — Michigan, 13-40636


ᐅ Richard Cooper, Michigan

Address: 27938 Rosewood St Inkster, MI 48141-1752

Concise Description of Bankruptcy Case 16-45537-mbm7: "In a Chapter 7 bankruptcy case, Richard Cooper from Inkster, MI, saw their proceedings start in April 13, 2016 and complete by 2016-07-12, involving asset liquidation."
Richard Cooper — Michigan, 16-45537


ᐅ Sr Sanjua Cooper, Michigan

Address: 26944 Trowbridge St Inkster, MI 48141

Bankruptcy Case 09-79070-tjt Overview: "Sr Sanjua Cooper's bankruptcy, initiated in December 2009 and concluded by March 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Sanjua Cooper — Michigan, 09-79070


ᐅ Shawntica Corley, Michigan

Address: 29464 Hazelwood St Inkster, MI 48141

Bankruptcy Case 10-49919-tjt Overview: "The case of Shawntica Corley in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntica Corley — Michigan, 10-49919


ᐅ Irene Courtney, Michigan

Address: 1494 Jeffrey Ln Inkster, MI 48141

Bankruptcy Case 12-44786-tjt Summary: "Irene Courtney's bankruptcy, initiated in Feb 29, 2012 and concluded by 06.04.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Courtney — Michigan, 12-44786


ᐅ Tamara E Cowan, Michigan

Address: 1147 W River Park Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-44089-pjs: "The bankruptcy record of Tamara E Cowan from Inkster, MI, shows a Chapter 7 case filed in February 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2012."
Tamara E Cowan — Michigan, 12-44089


ᐅ Robert Craig, Michigan

Address: 3718 Harrison St Inkster, MI 48141

Bankruptcy Case 12-54783-wsd Summary: "In a Chapter 7 bankruptcy case, Robert Craig from Inkster, MI, saw their proceedings start in 2012-06-19 and complete by 09.23.2012, involving asset liquidation."
Robert Craig — Michigan, 12-54783


ᐅ Alycia N Cranford, Michigan

Address: 322 Arlington St Inkster, MI 48141-1297

Snapshot of U.S. Bankruptcy Proceeding Case 15-43381-tjt: "Alycia N Cranford's Chapter 7 bankruptcy, filed in Inkster, MI in 2015-03-06, led to asset liquidation, with the case closing in Jun 4, 2015."
Alycia N Cranford — Michigan, 15-43381


ᐅ Deddrick R Cranford, Michigan

Address: 322 Arlington St Inkster, MI 48141-1297

Concise Description of Bankruptcy Case 15-43381-tjt7: "Inkster, MI resident Deddrick R Cranford's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Deddrick R Cranford — Michigan, 15-43381


ᐅ Greene Dwendolyn L Crawford, Michigan

Address: 28930 Grandview St Inkster, MI 48141-1136

Brief Overview of Bankruptcy Case 11-44780-mar: "The bankruptcy record for Greene Dwendolyn L Crawford from Inkster, MI, under Chapter 13, filed in February 2011, involved setting up a repayment plan, finalized by Feb 19, 2015."
Greene Dwendolyn L Crawford — Michigan, 11-44780


ᐅ Terance Crawford, Michigan

Address: 27727 Michigan Ave Apt 810 Inkster, MI 48141-2272

Concise Description of Bankruptcy Case 15-45541-tjt7: "In a Chapter 7 bankruptcy case, Terance Crawford from Inkster, MI, saw their proceedings start in Apr 8, 2015 and complete by 07/07/2015, involving asset liquidation."
Terance Crawford — Michigan, 15-45541


ᐅ Anisha Danylle Crawford, Michigan

Address: 26680 Monticello St Inkster, MI 48141-1259

Brief Overview of Bankruptcy Case 15-42826-mar: "Anisha Danylle Crawford's Chapter 7 bankruptcy, filed in Inkster, MI in Feb 26, 2015, led to asset liquidation, with the case closing in 2015-05-27."
Anisha Danylle Crawford — Michigan, 15-42826


ᐅ Catherine Crawford, Michigan

Address: 26003 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-53858-wsd7: "In Inkster, MI, Catherine Crawford filed for Chapter 7 bankruptcy in July 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2013."
Catherine Crawford — Michigan, 13-53858


ᐅ Sr Henry Maylon Crawley, Michigan

Address: 1072 Center St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-42960-tjt7: "The bankruptcy record of Sr Henry Maylon Crawley from Inkster, MI, shows a Chapter 7 case filed in February 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Sr Henry Maylon Crawley — Michigan, 11-42960


ᐅ Heidi M Crisi, Michigan

Address: 781 Patterson Ct Inkster, MI 48141

Bankruptcy Case 11-61192-mbm Summary: "Heidi M Crisi's Chapter 7 bankruptcy, filed in Inkster, MI in Aug 5, 2011, led to asset liquidation, with the case closing in 11/09/2011."
Heidi M Crisi — Michigan, 11-61192


ᐅ Brian D Crockett, Michigan

Address: 1159 Grandmont St Inkster, MI 48141-1990

Snapshot of U.S. Bankruptcy Proceeding Case 14-57359-wsd: "The bankruptcy filing by Brian D Crockett, undertaken in 2014-11-07 in Inkster, MI under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Brian D Crockett — Michigan, 14-57359


ᐅ James Alexander Crooks, Michigan

Address: 28999 Beechnut St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-44820-swr: "James Alexander Crooks's bankruptcy, initiated in 2013-03-12 and concluded by 06/16/2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Alexander Crooks — Michigan, 13-44820


ᐅ Kevin E Crumbley, Michigan

Address: PO BOX 591 Inkster, MI 48141

Bankruptcy Case 11-46069-pjs Overview: "The bankruptcy filing by Kevin E Crumbley, undertaken in 2011-03-08 in Inkster, MI under Chapter 7, concluded with discharge in June 12, 2011 after liquidating assets."
Kevin E Crumbley — Michigan, 11-46069


ᐅ Louchinna Kaiia Crumbley, Michigan

Address: 26126 Kitch St Inkster, MI 48141-2615

Bankruptcy Case 15-56443-mar Summary: "Inkster, MI resident Louchinna Kaiia Crumbley's 2015-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2016."
Louchinna Kaiia Crumbley — Michigan, 15-56443


ᐅ Katwana Denise Crumpton, Michigan

Address: 756 Arlington St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-46404-tjt: "Inkster, MI resident Katwana Denise Crumpton's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Katwana Denise Crumpton — Michigan, 13-46404


ᐅ Coco C Cruse, Michigan

Address: 29976 Brooklane St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-60599-wsd: "The bankruptcy record of Coco C Cruse from Inkster, MI, shows a Chapter 7 case filed in November 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Coco C Cruse — Michigan, 13-60599


ᐅ Deandre Ronise Cruzsein, Michigan

Address: 591 Betty Lane Dr Inkster, MI 48141

Bankruptcy Case 13-48304-pjs Overview: "Deandre Ronise Cruzsein's bankruptcy, initiated in 04.23.2013 and concluded by Jul 28, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deandre Ronise Cruzsein — Michigan, 13-48304


ᐅ Gregory Dean Cunningham, Michigan

Address: 128 John Daly St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-59592-mbm: "In a Chapter 7 bankruptcy case, Gregory Dean Cunningham from Inkster, MI, saw their proceedings start in October 2013 and complete by 01/28/2014, involving asset liquidation."
Gregory Dean Cunningham — Michigan, 13-59592


ᐅ Maxine Cunningham, Michigan

Address: 26643 Sunningdale Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 10-59846-wsd7: "Inkster, MI resident Maxine Cunningham's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Maxine Cunningham — Michigan, 10-59846


ᐅ Leslie Taneice Laraine Currie, Michigan

Address: 471 Tobin Dr Apt 101 Inkster, MI 48141-1342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45348-mbm: "The bankruptcy record of Leslie Taneice Laraine Currie from Inkster, MI, shows a Chapter 7 case filed in 03.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Leslie Taneice Laraine Currie — Michigan, 2014-45348


ᐅ Cassandra Denise Cusic, Michigan

Address: 28941 Hazelwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-55075-wsd: "Cassandra Denise Cusic's Chapter 7 bankruptcy, filed in Inkster, MI in 2011-05-27, led to asset liquidation, with the case closing in August 2011."
Cassandra Denise Cusic — Michigan, 11-55075


ᐅ Carletta P Cyrus, Michigan

Address: 2555 Henry Ruff Rd Trlr 7 Inkster, MI 48141

Bankruptcy Case 13-54258-pjs Overview: "In a Chapter 7 bankruptcy case, Carletta P Cyrus from Inkster, MI, saw her proceedings start in Jul 25, 2013 and complete by 10/29/2013, involving asset liquidation."
Carletta P Cyrus — Michigan, 13-54258


ᐅ Matthew A Czuchaj, Michigan

Address: 401 Cherry Hill Trl Apt 202 Inkster, MI 48141

Bankruptcy Case 12-44402-mbm Overview: "Matthew A Czuchaj's bankruptcy, initiated in Feb 27, 2012 and concluded by 06.02.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Czuchaj — Michigan, 12-44402