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 Wanda Chestang, Michigan

Address: 1170 W River Park Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-78565-mbm: "Wanda Chestang's bankruptcy, initiated in 12/18/2009 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."
Wanda Chestang — Michigan, 09-78565


ᐅ Darrillyn Childress, Michigan

Address: 26810 Carlysle St Inkster, MI 48141-2504

Bankruptcy Case 14-53366-mbm Summary: "Inkster, MI resident Darrillyn Childress's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Darrillyn Childress — Michigan, 14-53366


ᐅ Johnson Terri Cecelia Childress, Michigan

Address: 324 Cherry Ln Inkster, MI 48141-1499

Bankruptcy Case 2014-50546-mbm Summary: "Inkster, MI resident Johnson Terri Cecelia Childress's 06/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Johnson Terri Cecelia Childress — Michigan, 2014-50546


ᐅ Tamsha Paulette Meshawn Christian, Michigan

Address: 1627 Helen St Inkster, MI 48141-1780

Brief Overview of Bankruptcy Case 2014-56213-mbm: "Tamsha Paulette Meshawn Christian's Chapter 7 bankruptcy, filed in Inkster, MI in 2014-10-15, led to asset liquidation, with the case closing in 01/13/2015."
Tamsha Paulette Meshawn Christian — Michigan, 2014-56213


ᐅ Arnell Cicchini, Michigan

Address: 836 John Daly St Inkster, MI 48141-1382

Bankruptcy Case 2014-53832-mbm Overview: "The bankruptcy filing by Arnell Cicchini, undertaken in August 2014 in Inkster, MI under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Arnell Cicchini — Michigan, 2014-53832


ᐅ Cerano D Claiborne, Michigan

Address: PO Box 714 Inkster, MI 48141-0714

Brief Overview of Bankruptcy Case 10-40681-mbm: "Cerano D Claiborne's Inkster, MI bankruptcy under Chapter 13 in 01.12.2010 led to a structured repayment plan, successfully discharged in 2013-09-17."
Cerano D Claiborne — Michigan, 10-40681


ᐅ Shirley Clark, Michigan

Address: 2650 Hamlin Dr Apt 104 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-44276-pjs: "The bankruptcy record of Shirley Clark from Inkster, MI, shows a Chapter 7 case filed in Feb 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Shirley Clark — Michigan, 10-44276


ᐅ Vidette A Clark, Michigan

Address: 3411 Spruce St Inkster, MI 48141

Bankruptcy Case 12-47980-mbm Summary: "The case of Vidette A Clark in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vidette A Clark — Michigan, 12-47980


ᐅ Sandra D Clark, Michigan

Address: 1352 W River Park Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-50672-mbm: "The bankruptcy record of Sandra D Clark from Inkster, MI, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Sandra D Clark — Michigan, 11-50672


ᐅ Eileen Clark, Michigan

Address: 1475 Jeffrey Ln Inkster, MI 48141-1505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49935-mar: "In Inkster, MI, Eileen Clark filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2014."
Eileen Clark — Michigan, 2014-49935


ᐅ Charmaine Latrice Clay, Michigan

Address: 26644 OAKLAND ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-49685-pjs: "Inkster, MI resident Charmaine Latrice Clay's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Charmaine Latrice Clay — Michigan, 12-49685


ᐅ Armstrong Valerie U Claybrooks, Michigan

Address: 26861 Stanford St Inkster, MI 48141

Bankruptcy Case 12-46652-wsd Overview: "The bankruptcy record of Armstrong Valerie U Claybrooks from Inkster, MI, shows a Chapter 7 case filed in 03/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Armstrong Valerie U Claybrooks — Michigan, 12-46652


ᐅ Felicia Clemons, Michigan

Address: 25903 Norfolk St Inkster, MI 48141

Bankruptcy Case 12-45716-pjs Summary: "Felicia Clemons's bankruptcy, initiated in 03.09.2012 and concluded by June 13, 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Clemons — Michigan, 12-45716


ᐅ Bradley Gene Cline, Michigan

Address: 28018 Avondale St Inkster, MI 48141

Bankruptcy Case 13-43153-tjt Overview: "The case of Bradley Gene Cline in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Gene Cline — Michigan, 13-43153


ᐅ Martin Clos, Michigan

Address: 261 Arlington St Inkster, MI 48141

Bankruptcy Case 10-67963-tjt Overview: "In Inkster, MI, Martin Clos filed for Chapter 7 bankruptcy in Sep 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Martin Clos — Michigan, 10-67963


ᐅ Jason Eric Cluesman, Michigan

Address: 321 Arlington St Inkster, MI 48141

Bankruptcy Case 12-61130-swr Summary: "The bankruptcy filing by Jason Eric Cluesman, undertaken in 09/18/2012 in Inkster, MI under Chapter 7, concluded with discharge in 2012-12-23 after liquidating assets."
Jason Eric Cluesman — Michigan, 12-61130


ᐅ Steve W Coak, Michigan

Address: 25932 Norfolk St Inkster, MI 48141

Bankruptcy Case 12-51219-wsd Summary: "The case of Steve W Coak in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve W Coak — Michigan, 12-51219


ᐅ Dewayne L Coates, Michigan

Address: 4451 Meadow Cir Inkster, MI 48141-2841

Bankruptcy Case 15-42403-mar Summary: "Inkster, MI resident Dewayne L Coates's 02.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-21."
Dewayne L Coates — Michigan, 15-42403


ᐅ Keith Cobb, Michigan

Address: 28602 Fernwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-60034-tjt: "Keith Cobb's Chapter 7 bankruptcy, filed in Inkster, MI in 06/21/2010, led to asset liquidation, with the case closing in September 2010."
Keith Cobb — Michigan, 10-60034


ᐅ Versie Lynette Cobb, Michigan

Address: 26317 Sunningdale Dr Inkster, MI 48141-1981

Concise Description of Bankruptcy Case 14-58330-mar7: "The bankruptcy filing by Versie Lynette Cobb, undertaken in November 2014 in Inkster, MI under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Versie Lynette Cobb — Michigan, 14-58330


ᐅ Angelica Patrice Cogshell, Michigan

Address: 30161 Avondale St Inkster, MI 48141-1531

Snapshot of U.S. Bankruptcy Proceeding Case 15-56302-mar: "The bankruptcy filing by Angelica Patrice Cogshell, undertaken in November 2015 in Inkster, MI under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
Angelica Patrice Cogshell — Michigan, 15-56302


ᐅ Kimberly D Coleman, Michigan

Address: 26505 Monticello St Inkster, MI 48141-3538

Concise Description of Bankruptcy Case 14-48992-mar7: "The bankruptcy record of Kimberly D Coleman from Inkster, MI, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2014."
Kimberly D Coleman — Michigan, 14-48992


ᐅ Frances E Coleman, Michigan

Address: 28234 Riverview Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-55861-pjs: "Frances E Coleman's bankruptcy, initiated in 2012-07-03 and concluded by 2012-10-07 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances E Coleman — Michigan, 12-55861


ᐅ Ann Coleman, Michigan

Address: 29656 Thomas Ct Inkster, MI 48141

Bankruptcy Case 10-53265-tjt Summary: "Inkster, MI resident Ann Coleman's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Ann Coleman — Michigan, 10-53265


ᐅ Tiffany Nicole Coleman, Michigan

Address: 29470 Folker Dr # 24 Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-47846-wsd: "Tiffany Nicole Coleman's bankruptcy, initiated in 03.29.2012 and concluded by 07.03.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nicole Coleman — Michigan, 12-47846


ᐅ Vashti Collins, Michigan

Address: 3975 John Daly St Apt 3 Inkster, MI 48141

Bankruptcy Case 10-53994-swr Overview: "The bankruptcy filing by Vashti Collins, undertaken in 04.28.2010 in Inkster, MI under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Vashti Collins — Michigan, 10-53994


ᐅ Jr Paul Collins, Michigan

Address: 27054 Yale St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-78526-mbm7: "Jr Paul Collins's Chapter 7 bankruptcy, filed in Inkster, MI in 12/18/2009, led to asset liquidation, with the case closing in 03/24/2010."
Jr Paul Collins — Michigan, 09-78526


ᐅ Steve Collins, Michigan

Address: 28509 Glenwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-40291-wsd: "Steve Collins's Chapter 7 bankruptcy, filed in Inkster, MI in January 6, 2010, led to asset liquidation, with the case closing in April 2010."
Steve Collins — Michigan, 10-40291


ᐅ Juaquida Geneine Collins, Michigan

Address: 1421 Helen St Inkster, MI 48141-1710

Concise Description of Bankruptcy Case 14-47372-pjs7: "In a Chapter 7 bankruptcy case, Juaquida Geneine Collins from Inkster, MI, saw their proceedings start in Apr 29, 2014 and complete by Jul 28, 2014, involving asset liquidation."
Juaquida Geneine Collins — Michigan, 14-47372


ᐅ Kenneth Bryant Colvard, Michigan

Address: 388 Sunningdale Dr Inkster, MI 48141-1239

Concise Description of Bankruptcy Case 15-40621-pjs7: "The case of Kenneth Bryant Colvard in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Bryant Colvard — Michigan, 15-40621


ᐅ Lasandra Dallas, Michigan

Address: 3710 Burns St Inkster, MI 48141

Bankruptcy Case 10-67740-tjt Summary: "Inkster, MI resident Lasandra Dallas's 09/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Lasandra Dallas — Michigan, 10-67740


ᐅ Patricia Arlene Dalton, Michigan

Address: 747 John Daly St Inkster, MI 48141-1301

Bankruptcy Case 15-51473-pjs Summary: "In Inkster, MI, Patricia Arlene Dalton filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Patricia Arlene Dalton — Michigan, 15-51473


ᐅ Norma Damouni, Michigan

Address: 140 Cherry Valley Dr Apt D6 Inkster, MI 48141

Bankruptcy Case 13-53476-mbm Summary: "The bankruptcy record of Norma Damouni from Inkster, MI, shows a Chapter 7 case filed in Jul 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Norma Damouni — Michigan, 13-53476


ᐅ Raymond Arthur Daniels, Michigan

Address: 29216 Carlton St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-60078-wsd: "The case of Raymond Arthur Daniels in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Arthur Daniels — Michigan, 13-60078


ᐅ Jennings Jacqueline Dantzler, Michigan

Address: 227 Cherry Valley Dr Apt G3 Inkster, MI 48141

Bankruptcy Case 11-69901-mbm Summary: "Inkster, MI resident Jennings Jacqueline Dantzler's 2011-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Jennings Jacqueline Dantzler — Michigan, 11-69901


ᐅ Karl Darrell, Michigan

Address: 29446 Thomas Ct Inkster, MI 48141-2813

Bankruptcy Case 16-46983-pjs Summary: "In a Chapter 7 bankruptcy case, Karl Darrell from Inkster, MI, saw their proceedings start in May 7, 2016 and complete by 08/05/2016, involving asset liquidation."
Karl Darrell — Michigan, 16-46983


ᐅ Robert Darvis, Michigan

Address: 400 Tobin Dr Apt 1 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-64556-pjs7: "In Inkster, MI, Robert Darvis filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Robert Darvis — Michigan, 10-64556


ᐅ Iii Paul Alexander Davenport, Michigan

Address: 29028 Hazelwood St Inkster, MI 48141

Bankruptcy Case 12-51910-pjs Summary: "In Inkster, MI, Iii Paul Alexander Davenport filed for Chapter 7 bankruptcy in 2012-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Iii Paul Alexander Davenport — Michigan, 12-51910


ᐅ Clifford E Davidson, Michigan

Address: 29900 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-55777-tjt7: "Clifford E Davidson's Chapter 7 bankruptcy, filed in Inkster, MI in 2011-06-03, led to asset liquidation, with the case closing in September 2011."
Clifford E Davidson — Michigan, 11-55777


ᐅ Latesha Davis, Michigan

Address: 828 John Daly St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-41707-wsd: "In Inkster, MI, Latesha Davis filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2011."
Latesha Davis — Michigan, 11-41707


ᐅ Tamicka Jean Davis, Michigan

Address: 26435 W Hills Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-44659-mbm: "The bankruptcy filing by Tamicka Jean Davis, undertaken in Mar 11, 2013 in Inkster, MI under Chapter 7, concluded with discharge in 06.15.2013 after liquidating assets."
Tamicka Jean Davis — Michigan, 13-44659


ᐅ Tamiko Litrice Davis, Michigan

Address: 26350 Oakland St Inkster, MI 48141-1984

Bankruptcy Case 15-41110-mbm Overview: "Tamiko Litrice Davis's Chapter 7 bankruptcy, filed in Inkster, MI in 2015-01-28, led to asset liquidation, with the case closing in April 2015."
Tamiko Litrice Davis — Michigan, 15-41110


ᐅ Sharisse Danielle Davis, Michigan

Address: 2670 Hamlin Dr Apt 203 Inkster, MI 48141

Bankruptcy Case 09-71705-swr Summary: "The bankruptcy record of Sharisse Danielle Davis from Inkster, MI, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2010."
Sharisse Danielle Davis — Michigan, 09-71705


ᐅ Tanisha Renee Davis, Michigan

Address: 26905 Ross St Inkster, MI 48141-3193

Snapshot of U.S. Bankruptcy Proceeding Case 16-40672-mbm: "Inkster, MI resident Tanisha Renee Davis's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2016."
Tanisha Renee Davis — Michigan, 16-40672


ᐅ Malisa Davis, Michigan

Address: 30072 Hazelwood St Inkster, MI 48141-1546

Concise Description of Bankruptcy Case 14-48144-mbm7: "In a Chapter 7 bankruptcy case, Malisa Davis from Inkster, MI, saw her proceedings start in 05.09.2014 and complete by 08/07/2014, involving asset liquidation."
Malisa Davis — Michigan, 14-48144


ᐅ Brian Glen Davis, Michigan

Address: 201 Cardwell St Inkster, MI 48141-1203

Brief Overview of Bankruptcy Case 15-57001-tjt: "In a Chapter 7 bankruptcy case, Brian Glen Davis from Inkster, MI, saw his proceedings start in 11.20.2015 and complete by 2016-02-18, involving asset liquidation."
Brian Glen Davis — Michigan, 15-57001


ᐅ Esterlita Cie Davis, Michigan

Address: 29943 Liberty St Inkster, MI 48141

Bankruptcy Case 12-62675-tjt Overview: "In a Chapter 7 bankruptcy case, Esterlita Cie Davis from Inkster, MI, saw their proceedings start in October 10, 2012 and complete by Jan 14, 2013, involving asset liquidation."
Esterlita Cie Davis — Michigan, 12-62675


ᐅ Shamia T Davis, Michigan

Address: 136 Auburn St Inkster, MI 48141

Bankruptcy Case 13-43536-tjt Summary: "Shamia T Davis's bankruptcy, initiated in 02.26.2013 and concluded by 2013-06-02 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamia T Davis — Michigan, 13-43536


ᐅ Wade Nathan Uriel Davis, Michigan

Address: 26128 Princeton St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-47005-tjt: "The case of Wade Nathan Uriel Davis in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade Nathan Uriel Davis — Michigan, 12-47005


ᐅ Shinika Dawson, Michigan

Address: 26267 Lehigh St Inkster, MI 48141

Bankruptcy Case 11-48168-swr Overview: "The bankruptcy record of Shinika Dawson from Inkster, MI, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Shinika Dawson — Michigan, 11-48168


ᐅ Tammie T Day, Michigan

Address: 26348 Colgate St Inkster, MI 48141-3274

Bankruptcy Case 14-47739-mar Overview: "Tammie T Day's Chapter 7 bankruptcy, filed in Inkster, MI in May 2014, led to asset liquidation, with the case closing in 07/31/2014."
Tammie T Day — Michigan, 14-47739


ᐅ Alisha Luisa Delavaso, Michigan

Address: 26128 Princeton St Inkster, MI 48141

Bankruptcy Case 13-52542-tjt Overview: "The case of Alisha Luisa Delavaso in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Luisa Delavaso — Michigan, 13-52542


ᐅ Irene Demo, Michigan

Address: 27194 Lucerne Dr Inkster, MI 48141

Bankruptcy Case 09-70231-wsd Overview: "The bankruptcy filing by Irene Demo, undertaken in 2009-09-30 in Inkster, MI under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Irene Demo — Michigan, 09-70231


ᐅ Lasalle D Dent, Michigan

Address: 300 Sherbourne St Inkster, MI 48141-1233

Snapshot of U.S. Bankruptcy Proceeding Case 15-48801-mbm: "The bankruptcy record of Lasalle D Dent from Inkster, MI, shows a Chapter 7 case filed in 06/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2015."
Lasalle D Dent — Michigan, 15-48801


ᐅ Lynnette T Dent, Michigan

Address: 300 Sherbourne St Inkster, MI 48141-1233

Bankruptcy Case 15-48801-mbm Summary: "In Inkster, MI, Lynnette T Dent filed for Chapter 7 bankruptcy in 06.08.2015. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2015."
Lynnette T Dent — Michigan, 15-48801


ᐅ Astrit S Deromemaj, Michigan

Address: 26114 Prado Ct Inkster, MI 48141

Concise Description of Bankruptcy Case 11-43483-pjs7: "The bankruptcy filing by Astrit S Deromemaj, undertaken in 2011-02-12 in Inkster, MI under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Astrit S Deromemaj — Michigan, 11-43483


ᐅ Cheryl P Dews, Michigan

Address: 321 Arlington St Inkster, MI 48141-1299

Bankruptcy Case 15-54161-mar Summary: "The bankruptcy record of Cheryl P Dews from Inkster, MI, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-24."
Cheryl P Dews — Michigan, 15-54161


ᐅ Craig Edwin Dickerson, Michigan

Address: 26449 Trowbridge St Inkster, MI 48141-3700

Bankruptcy Case 14-58054-mbm Overview: "The case of Craig Edwin Dickerson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Edwin Dickerson — Michigan, 14-58054


ᐅ Shawntell Dickerson, Michigan

Address: 28611 Parkwood St Inkster, MI 48141-3908

Bankruptcy Case 15-45417-mbm Summary: "The bankruptcy record of Shawntell Dickerson from Inkster, MI, shows a Chapter 7 case filed in 04/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2015."
Shawntell Dickerson — Michigan, 15-45417


ᐅ Phillip R Dillon, Michigan

Address: 28497 Parkwood St Inkster, MI 48141

Bankruptcy Case 11-47898-wsd Overview: "The bankruptcy filing by Phillip R Dillon, undertaken in 2011-03-23 in Inkster, MI under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Phillip R Dillon — Michigan, 11-47898


ᐅ Frances William Dixon, Michigan

Address: 4183 Farnum St Inkster, MI 48141

Bankruptcy Case 12-60750-tjt Overview: "In a Chapter 7 bankruptcy case, Frances William Dixon from Inkster, MI, saw their proceedings start in 2012-09-12 and complete by December 17, 2012, involving asset liquidation."
Frances William Dixon — Michigan, 12-60750


ᐅ Demetrius Delon Dixon, Michigan

Address: 26341 Stanford St Inkster, MI 48141-3236

Bankruptcy Case 14-58428-mar Overview: "The case of Demetrius Delon Dixon in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetrius Delon Dixon — Michigan, 14-58428


ᐅ Norman Dixon, Michigan

Address: 213 Henry Ruff Rd Apt 121 Inkster, MI 48141-3442

Bankruptcy Case 16-44182-mbm Overview: "Norman Dixon's bankruptcy, initiated in March 2016 and concluded by Jun 20, 2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Dixon — Michigan, 16-44182


ᐅ Carynthia Lorine Dodd, Michigan

Address: 150 Central St Inkster, MI 48141-1114

Bankruptcy Case 15-47224-pjs Overview: "Inkster, MI resident Carynthia Lorine Dodd's 05/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Carynthia Lorine Dodd — Michigan, 15-47224


ᐅ Nerselle Leroy Donald, Michigan

Address: 26153 Notre Dame St Inkster, MI 48141

Bankruptcy Case 12-46973-tjt Summary: "Nerselle Leroy Donald's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-03-21, led to asset liquidation, with the case closing in 2012-06-25."
Nerselle Leroy Donald — Michigan, 12-46973


ᐅ Dionte Hosea Donald, Michigan

Address: 1112 Shadowlawn St Inkster, MI 48141

Bankruptcy Case 12-63524-pjs Summary: "In a Chapter 7 bankruptcy case, Dionte Hosea Donald from Inkster, MI, saw his proceedings start in 2012-10-22 and complete by 01/26/2013, involving asset liquidation."
Dionte Hosea Donald — Michigan, 12-63524


ᐅ Karen L Donald, Michigan

Address: 27236 Colgate St Inkster, MI 48141-3104

Bankruptcy Case 15-50528-pjs Overview: "The bankruptcy record of Karen L Donald from Inkster, MI, shows a Chapter 7 case filed in 2015-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2015."
Karen L Donald — Michigan, 15-50528


ᐅ April Donathan, Michigan

Address: 29553 Birchwood St Inkster, MI 48141-1023

Bankruptcy Case 15-45249-mar Summary: "The case of April Donathan in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Donathan — Michigan, 15-45249


ᐅ Gregory Douglas, Michigan

Address: 591 Betty Lane Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-41149-mbm: "The bankruptcy record of Gregory Douglas from Inkster, MI, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Gregory Douglas — Michigan, 10-41149


ᐅ Charlotte Ann Douglas, Michigan

Address: 3234 Ludington St Inkster, MI 48141-2041

Snapshot of U.S. Bankruptcy Proceeding Case 14-56450-pjs: "Charlotte Ann Douglas's Chapter 7 bankruptcy, filed in Inkster, MI in October 21, 2014, led to asset liquidation, with the case closing in 01.19.2015."
Charlotte Ann Douglas — Michigan, 14-56450


ᐅ Bernadine Doutherd, Michigan

Address: 3995 John Daly St Apt 3 Inkster, MI 48141-3179

Bankruptcy Case 15-48270-wsd Overview: "The case of Bernadine Doutherd in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadine Doutherd — Michigan, 15-48270


ᐅ Moore Sharon D Doutherd, Michigan

Address: 3995 John Daly St Apt 3 Inkster, MI 48141-3179

Bankruptcy Case 2014-49676-wsd Overview: "The case of Moore Sharon D Doutherd in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moore Sharon D Doutherd — Michigan, 2014-49676


ᐅ Arthur L Downs, Michigan

Address: 26232 Ross St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-55311-tjt: "The case of Arthur L Downs in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur L Downs — Michigan, 13-55311


ᐅ Jr Robert Joseph Drouillard, Michigan

Address: 28910 Somerset St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-55610-wsd7: "Jr Robert Joseph Drouillard's bankruptcy, initiated in Jun 29, 2012 and concluded by Oct 3, 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Joseph Drouillard — Michigan, 12-55610


ᐅ Anthony C Drummer, Michigan

Address: 3518 Burns St Inkster, MI 48141

Bankruptcy Case 13-44607-pjs Summary: "Inkster, MI resident Anthony C Drummer's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Anthony C Drummer — Michigan, 13-44607


ᐅ Julio Duenas, Michigan

Address: 657 Arlington St Inkster, MI 48141

Bankruptcy Case 12-62810-pjs Overview: "The case of Julio Duenas in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Duenas — Michigan, 12-62810


ᐅ Veronica Marie Dufour, Michigan

Address: 257 Cherry Ln Inkster, MI 48141

Bankruptcy Case 13-46314-swr Summary: "The case of Veronica Marie Dufour in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Marie Dufour — Michigan, 13-46314


ᐅ Matthew Rashad Dukes, Michigan

Address: 3626 Harriet St Inkster, MI 48141-2977

Snapshot of U.S. Bankruptcy Proceeding Case 16-42793-mar: "In Inkster, MI, Matthew Rashad Dukes filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Matthew Rashad Dukes — Michigan, 16-42793


ᐅ Clarita Nicole Dukes, Michigan

Address: 3626 Harriet St Inkster, MI 48141-2977

Concise Description of Bankruptcy Case 16-42793-mar7: "The case of Clarita Nicole Dukes in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarita Nicole Dukes — Michigan, 16-42793


ᐅ Iv Michel Oliver Dumas, Michigan

Address: 1167 Helen St Inkster, MI 48141

Bankruptcy Case 13-55649-tjt Overview: "The case of Iv Michel Oliver Dumas in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Michel Oliver Dumas — Michigan, 13-55649


ᐅ Karrah E Duncan, Michigan

Address: 471 Tobin Dr Apt 103 Inkster, MI 48141

Concise Description of Bankruptcy Case 11-64813-pjs7: "Karrah E Duncan's bankruptcy, initiated in 2011-09-20 and concluded by 12/25/2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karrah E Duncan — Michigan, 11-64813


ᐅ Lisa Lorraine Dunham, Michigan

Address: 30057 Avondale St Inkster, MI 48141

Bankruptcy Case 12-66890-mbm Summary: "In Inkster, MI, Lisa Lorraine Dunham filed for Chapter 7 bankruptcy in December 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2013."
Lisa Lorraine Dunham — Michigan, 12-66890


ᐅ Ii Emmanuel E Dunham, Michigan

Address: 428 Fairwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-59081-mbm: "The bankruptcy record of Ii Emmanuel E Dunham from Inkster, MI, shows a Chapter 7 case filed in 07.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ii Emmanuel E Dunham — Michigan, 11-59081


ᐅ Paulette Dye, Michigan

Address: 371 Tromley St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-52423-tjt: "The bankruptcy record of Paulette Dye from Inkster, MI, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2010."
Paulette Dye — Michigan, 10-52423


ᐅ Betty A Eastman, Michigan

Address: 350 Bert Ln Inkster, MI 48141-1066

Brief Overview of Bankruptcy Case 2014-51129-mar: "The case of Betty A Eastman in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty A Eastman — Michigan, 2014-51129


ᐅ Jr Fred Douglas Eaton, Michigan

Address: 1587 Magnolia Dr Inkster, MI 48141

Bankruptcy Case 11-61738-tjt Overview: "The case of Jr Fred Douglas Eaton in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred Douglas Eaton — Michigan, 11-61738


ᐅ Deonte Echols, Michigan

Address: 26449 W Hills Dr Inkster, MI 48141

Bankruptcy Case 11-50935-mbm Overview: "In Inkster, MI, Deonte Echols filed for Chapter 7 bankruptcy in 04/17/2011. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2011."
Deonte Echols — Michigan, 11-50935


ᐅ Akeela Shauvona Edwards, Michigan

Address: 28510 Hazelwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-46836-pjs7: "The bankruptcy record of Akeela Shauvona Edwards from Inkster, MI, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-09."
Akeela Shauvona Edwards — Michigan, 13-46836


ᐅ Omega Edwards, Michigan

Address: 27351 Freda St Inkster, MI 48141

Bankruptcy Case 12-51831-wsd Overview: "Omega Edwards's bankruptcy, initiated in 2012-05-10 and concluded by Aug 14, 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omega Edwards — Michigan, 12-51831


ᐅ Allyn Lauren Edwards, Michigan

Address: 29477 Hazelwood St Inkster, MI 48141-1541

Bankruptcy Case 2014-54034-tjt Summary: "Inkster, MI resident Allyn Lauren Edwards's 09/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Allyn Lauren Edwards — Michigan, 2014-54034


ᐅ Sain R K Edwards, Michigan

Address: 3817 Spruce St Inkster, MI 48141

Bankruptcy Case 13-48624-mbm Overview: "Sain R K Edwards's bankruptcy, initiated in Apr 26, 2013 and concluded by 2013-07-31 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sain R K Edwards — Michigan, 13-48624


ᐅ Andrew Nesbitt Edwards, Michigan

Address: 29651 Edward Dr Inkster, MI 48141-1085

Snapshot of U.S. Bankruptcy Proceeding Case 07-61994-mbm: "Andrew Nesbitt Edwards's Inkster, MI bankruptcy under Chapter 13 in Oct 30, 2007 led to a structured repayment plan, successfully discharged in 01.18.2013."
Andrew Nesbitt Edwards — Michigan, 07-61994


ᐅ Gloria Claudette Edwards, Michigan

Address: 1772 Heatherwood Dr Apt 103 Inkster, MI 48141-1961

Concise Description of Bankruptcy Case 15-47704-mar7: "The bankruptcy record of Gloria Claudette Edwards from Inkster, MI, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Gloria Claudette Edwards — Michigan, 15-47704


ᐅ Latorro Edwards, Michigan

Address: 3817 Spruce St Inkster, MI 48141

Bankruptcy Case 12-40442-tjt Overview: "The case of Latorro Edwards in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latorro Edwards — Michigan, 12-40442


ᐅ Tiffaney C Efford, Michigan

Address: 26111 Yale St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-57075-wsd: "Inkster, MI resident Tiffaney C Efford's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2013."
Tiffaney C Efford — Michigan, 13-57075


ᐅ Angelique M Eggleston, Michigan

Address: 443 Tobin Dr Apt 207 Inkster, MI 48141-1397

Concise Description of Bankruptcy Case 14-59633-mar7: "The bankruptcy filing by Angelique M Eggleston, undertaken in Dec 24, 2014 in Inkster, MI under Chapter 7, concluded with discharge in 03/24/2015 after liquidating assets."
Angelique M Eggleston — Michigan, 14-59633


ᐅ Londa Janette Eikmeier, Michigan

Address: 28623 Cherry Hill Rd Inkster, MI 48141

Bankruptcy Case 09-71739-swr Overview: "Inkster, MI resident Londa Janette Eikmeier's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Londa Janette Eikmeier — Michigan, 09-71739


ᐅ Khatib Sawsan El, Michigan

Address: 402 Tobin Dr Apt 104 Inkster, MI 48141

Bankruptcy Case 09-79675-swr Summary: "Khatib Sawsan El's Chapter 7 bankruptcy, filed in Inkster, MI in December 31, 2009, led to asset liquidation, with the case closing in Apr 6, 2010."
Khatib Sawsan El — Michigan, 09-79675


ᐅ Khechen Mohammed El, Michigan

Address: 151 Cherry Ln Inkster, MI 48141

Bankruptcy Case 10-52783-mbm Overview: "The case of Khechen Mohammed El in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khechen Mohammed El — Michigan, 10-52783


ᐅ Amin Bayna Lehkiem El, Michigan

Address: 27727 Michigan Ave Apt 706 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-54993-mbm7: "Amin Bayna Lehkiem El's Chapter 7 bankruptcy, filed in Inkster, MI in May 5, 2010, led to asset liquidation, with the case closing in 08/09/2010."
Amin Bayna Lehkiem El — Michigan, 10-54993