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 Mubaray Rahmana R El, Michigan

Address: 2352 Isabelle St Inkster, MI 48141-1684

Concise Description of Bankruptcy Case 2014-52079-mbm7: "Inkster, MI resident Mubaray Rahmana R El's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Mubaray Rahmana R El — Michigan, 2014-52079


ᐅ Nahas Talal A El, Michigan

Address: 255 Cherry Hill Trl # L19 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-61314-tjt: "In a Chapter 7 bankruptcy case, Nahas Talal A El from Inkster, MI, saw their proceedings start in August 6, 2011 and complete by 2011-11-15, involving asset liquidation."
Nahas Talal A El — Michigan, 11-61314


ᐅ Sr Daniel K Ellington, Michigan

Address: 28911 Grandview St Inkster, MI 48141

Bankruptcy Case 11-58616-pjs Overview: "The bankruptcy filing by Sr Daniel K Ellington, undertaken in 07/07/2011 in Inkster, MI under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Sr Daniel K Ellington — Michigan, 11-58616


ᐅ Fatsanawo Amos Ellison, Michigan

Address: 27134 Carlysle St Inkster, MI 48141-2554

Brief Overview of Bankruptcy Case 15-50687-pjs: "The bankruptcy record of Fatsanawo Amos Ellison from Inkster, MI, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Fatsanawo Amos Ellison — Michigan, 15-50687


ᐅ Nathaniel Ellison, Michigan

Address: 27134 Carlysle St Inkster, MI 48141-2554

Concise Description of Bankruptcy Case 15-50687-pjs7: "The bankruptcy record of Nathaniel Ellison from Inkster, MI, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Nathaniel Ellison — Michigan, 15-50687


ᐅ Samuel Ellison, Michigan

Address: 26312 Stanford St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-41121-tjt: "The bankruptcy filing by Samuel Ellison, undertaken in 2011-01-17 in Inkster, MI under Chapter 7, concluded with discharge in 2011-04-23 after liquidating assets."
Samuel Ellison — Michigan, 11-41121


ᐅ Thomas John Elsey, Michigan

Address: 28601 Fernwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-58888-pjs: "Thomas John Elsey's Chapter 7 bankruptcy, filed in Inkster, MI in August 16, 2012, led to asset liquidation, with the case closing in November 20, 2012."
Thomas John Elsey — Michigan, 12-58888


ᐅ Tammy Denise Erquhart, Michigan

Address: 29990 Avondale St Inkster, MI 48141-1530

Bankruptcy Case 14-43415-pjs Overview: "The bankruptcy filing by Tammy Denise Erquhart, undertaken in 03/04/2014 in Inkster, MI under Chapter 7, concluded with discharge in 2014-06-02 after liquidating assets."
Tammy Denise Erquhart — Michigan, 14-43415


ᐅ Carolyn Ervin, Michigan

Address: 1253 Colonial Dr Inkster, MI 48141

Bankruptcy Case 09-77361-pjs Overview: "In Inkster, MI, Carolyn Ervin filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2010."
Carolyn Ervin — Michigan, 09-77361


ᐅ Dorothy M Ervin, Michigan

Address: 3331 Moore St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-57957-mbm: "Inkster, MI resident Dorothy M Ervin's 08/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-06."
Dorothy M Ervin — Michigan, 12-57957


ᐅ Linda Estes, Michigan

Address: 28312 Michigan Ave Trlr 36 Inkster, MI 48141

Bankruptcy Case 13-53733-wsd Summary: "In Inkster, MI, Linda Estes filed for Chapter 7 bankruptcy in Jul 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Linda Estes — Michigan, 13-53733


ᐅ Jacqueline D Evans, Michigan

Address: 27061 Lucerne Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-44748-pjs: "In Inkster, MI, Jacqueline D Evans filed for Chapter 7 bankruptcy in Mar 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2013."
Jacqueline D Evans — Michigan, 13-44748


ᐅ Jr Glen Evans, Michigan

Address: 436 Helen St Inkster, MI 48141-1264

Bankruptcy Case 14-48297-tjt Summary: "The case of Jr Glen Evans in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Glen Evans — Michigan, 14-48297


ᐅ Natasha Fagan, Michigan

Address: 704 Fairwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-70931-wsd: "Natasha Fagan's bankruptcy, initiated in 2010-10-06 and concluded by 01.10.2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Fagan — Michigan, 10-70931


ᐅ Sr Thomas L Faison, Michigan

Address: 4020 Fox St Inkster, MI 48141

Bankruptcy Case 13-47168-swr Overview: "Sr Thomas L Faison's Chapter 7 bankruptcy, filed in Inkster, MI in 04.09.2013, led to asset liquidation, with the case closing in 07.14.2013."
Sr Thomas L Faison — Michigan, 13-47168


ᐅ Christine Fakih, Michigan

Address: 29477 Cherry Hill Rd Apt 501 Inkster, MI 48141

Bankruptcy Case 10-51172-wsd Overview: "In Inkster, MI, Christine Fakih filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Christine Fakih — Michigan, 10-51172


ᐅ Davena Lynette Farmer, Michigan

Address: 29672 Pine St Inkster, MI 48141-2862

Brief Overview of Bankruptcy Case 2014-50083-tjt: "The bankruptcy filing by Davena Lynette Farmer, undertaken in June 2014 in Inkster, MI under Chapter 7, concluded with discharge in September 12, 2014 after liquidating assets."
Davena Lynette Farmer — Michigan, 2014-50083


ᐅ Stanley Faulk, Michigan

Address: 2333 Isabelle St Inkster, MI 48141-1613

Bankruptcy Case 15-55977-pjs Summary: "In Inkster, MI, Stanley Faulk filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Stanley Faulk — Michigan, 15-55977


ᐅ Jermaine Matile Faust, Michigan

Address: 28953 Oakwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-70584-swr7: "Inkster, MI resident Jermaine Matile Faust's October 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Jermaine Matile Faust — Michigan, 09-70584


ᐅ Akeela Datisha Ferguson, Michigan

Address: 397 Longfellow St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-42941-wsd: "Akeela Datisha Ferguson's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-02-10, led to asset liquidation, with the case closing in May 16, 2012."
Akeela Datisha Ferguson — Michigan, 12-42941


ᐅ Joy L Fickling, Michigan

Address: 3925 Spruce St Inkster, MI 48141-2921

Bankruptcy Case 15-44204-mar Overview: "Joy L Fickling's bankruptcy, initiated in 2015-03-19 and concluded by Jun 17, 2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy L Fickling — Michigan, 15-44204


ᐅ Janeene Shavonne Fields, Michigan

Address: 1347 Colonial Dr Inkster, MI 48141-1762

Bankruptcy Case 2014-45743-mbm Summary: "The bankruptcy filing by Janeene Shavonne Fields, undertaken in 2014-04-03 in Inkster, MI under Chapter 7, concluded with discharge in Jul 2, 2014 after liquidating assets."
Janeene Shavonne Fields — Michigan, 2014-45743


ᐅ Marlene M Findlator, Michigan

Address: 29125 Hazelwood St Inkster, MI 48141

Bankruptcy Case 12-59399-tjt Summary: "Marlene M Findlator's bankruptcy, initiated in 08.23.2012 and concluded by 11.27.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene M Findlator — Michigan, 12-59399


ᐅ Darieus S Finklea, Michigan

Address: 128 Auburn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 09-71646-swr: "The bankruptcy filing by Darieus S Finklea, undertaken in October 2009 in Inkster, MI under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Darieus S Finklea — Michigan, 09-71646


ᐅ Lincoln Willis Fisher, Michigan

Address: 4567 Walnut St Inkster, MI 48141-2958

Concise Description of Bankruptcy Case 2014-45376-wsd7: "Lincoln Willis Fisher's bankruptcy, initiated in March 2014 and concluded by 06.27.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lincoln Willis Fisher — Michigan, 2014-45376


ᐅ Harlan D Fisher, Michigan

Address: 26040 Notre Dame St Inkster, MI 48141-2653

Bankruptcy Case 14-43637-tjt Summary: "Harlan D Fisher's bankruptcy, initiated in March 6, 2014 and concluded by 2014-06-04 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harlan D Fisher — Michigan, 14-43637


ᐅ Dwight Oliver Fisher, Michigan

Address: 27060 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-42398-mbm7: "The bankruptcy record of Dwight Oliver Fisher from Inkster, MI, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
Dwight Oliver Fisher — Michigan, 11-42398


ᐅ Cheryl Ladawn Fitzpatrick, Michigan

Address: 310 Cherry Valley Dr Apt 0-6 Inkster, MI 48141-1493

Concise Description of Bankruptcy Case 15-42671-mbm7: "Cheryl Ladawn Fitzpatrick's bankruptcy, initiated in 02.25.2015 and concluded by 2015-05-26 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ladawn Fitzpatrick — Michigan, 15-42671


ᐅ Patrick Fleissner, Michigan

Address: 28940 Fernwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-74076-tjt7: "The bankruptcy filing by Patrick Fleissner, undertaken in Nov 8, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Patrick Fleissner — Michigan, 10-74076


ᐅ Gregory Fletcher, Michigan

Address: 29537 Oakwood St Inkster, MI 48141

Bankruptcy Case 10-47851-pjs Overview: "Gregory Fletcher's bankruptcy, initiated in 2010-03-12 and concluded by 06.16.2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Fletcher — Michigan, 10-47851


ᐅ Alfreda L Flowers, Michigan

Address: 28240 Avondale St Inkster, MI 48141

Bankruptcy Case 13-52723-mbm Summary: "In a Chapter 7 bankruptcy case, Alfreda L Flowers from Inkster, MI, saw her proceedings start in 06/27/2013 and complete by 10.01.2013, involving asset liquidation."
Alfreda L Flowers — Michigan, 13-52723


ᐅ Ellen J Floyd, Michigan

Address: 3531 Fox St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-50431-pjs: "Ellen J Floyd's Chapter 7 bankruptcy, filed in Inkster, MI in May 22, 2013, led to asset liquidation, with the case closing in 08.26.2013."
Ellen J Floyd — Michigan, 13-50431


ᐅ Edward Earl Flynn, Michigan

Address: 481 Brentwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-60505-wsd: "Edward Earl Flynn's Chapter 7 bankruptcy, filed in Inkster, MI in July 2011, led to asset liquidation, with the case closing in 11.02.2011."
Edward Earl Flynn — Michigan, 11-60505


ᐅ Gerald Ford, Michigan

Address: 1061 Meadowbrook St Inkster, MI 48141

Bankruptcy Case 09-78549-swr Overview: "Inkster, MI resident Gerald Ford's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2010."
Gerald Ford — Michigan, 09-78549


ᐅ Cornelius A Fortune, Michigan

Address: 375 Fairwood St Inkster, MI 48141-1226

Snapshot of U.S. Bankruptcy Proceeding Case 14-43195-tjt: "Cornelius A Fortune's bankruptcy, initiated in Feb 28, 2014 and concluded by 05.29.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelius A Fortune — Michigan, 14-43195


ᐅ Jerry David Foster, Michigan

Address: 745 Clair St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-59281-wsd: "The bankruptcy record of Jerry David Foster from Inkster, MI, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2014."
Jerry David Foster — Michigan, 13-59281


ᐅ Latrice D Fountain, Michigan

Address: 3346 Irene St Apt 1 Inkster, MI 48141

Bankruptcy Case 11-54649-mbm Overview: "Latrice D Fountain's Chapter 7 bankruptcy, filed in Inkster, MI in May 24, 2011, led to asset liquidation, with the case closing in August 28, 2011."
Latrice D Fountain — Michigan, 11-54649


ᐅ Brandon Lee Fountain, Michigan

Address: 1541 Crescent St Inkster, MI 48141-1821

Brief Overview of Bankruptcy Case 15-49163-tjt: "Inkster, MI resident Brandon Lee Fountain's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Brandon Lee Fountain — Michigan, 15-49163


ᐅ John Foust, Michigan

Address: 28539 Parkwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-50115-wsd: "John Foust's bankruptcy, initiated in 2010-03-29 and concluded by July 3, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Foust — Michigan, 10-50115


ᐅ Kimberly J Fowler, Michigan

Address: 1012 Meadowbrook St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-43882-tjt: "Inkster, MI resident Kimberly J Fowler's 03.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-05."
Kimberly J Fowler — Michigan, 13-43882


ᐅ Aaron Foxworth, Michigan

Address: 29201 Gertrude Ct Inkster, MI 48141-1188

Bankruptcy Case 14-57333-tjt Overview: "The bankruptcy filing by Aaron Foxworth, undertaken in 11/06/2014 in Inkster, MI under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Aaron Foxworth — Michigan, 14-57333


ᐅ Gregory Eugene France, Michigan

Address: 29670 Judith St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-67088-pjs7: "Gregory Eugene France's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-12-14, led to asset liquidation, with the case closing in March 2013."
Gregory Eugene France — Michigan, 12-67088


ᐅ Vikita Renee Franklin, Michigan

Address: 2610 Hamlin Dr Apt 301 Inkster, MI 48141

Bankruptcy Case 11-69287-swr Summary: "The bankruptcy filing by Vikita Renee Franklin, undertaken in November 11, 2011 in Inkster, MI under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Vikita Renee Franklin — Michigan, 11-69287


ᐅ Andrea M Frazier, Michigan

Address: 3685 Fox St Inkster, MI 48141-2022

Concise Description of Bankruptcy Case 15-50317-wsd7: "The case of Andrea M Frazier in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea M Frazier — Michigan, 15-50317


ᐅ Yalyta A Frazier, Michigan

Address: 29172 Carlton St Inkster, MI 48141-1622

Concise Description of Bankruptcy Case 16-40189-mbm7: "Inkster, MI resident Yalyta A Frazier's January 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2016."
Yalyta A Frazier — Michigan, 16-40189


ᐅ Robin Lavonta Frazier, Michigan

Address: 26850 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-51996-mbm7: "In Inkster, MI, Robin Lavonta Frazier filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Robin Lavonta Frazier — Michigan, 11-51996


ᐅ James Freeman, Michigan

Address: 27303 Florence St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-47943-mbm: "James Freeman's bankruptcy, initiated in 04.18.2013 and concluded by 07.23.2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Freeman — Michigan, 13-47943


ᐅ Monica M Friday, Michigan

Address: 4453 JOHN DALY ST Inkster, MI 48141

Concise Description of Bankruptcy Case 11-46066-tjt7: "Monica M Friday's bankruptcy, initiated in Mar 8, 2011 and concluded by 2011-06-14 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica M Friday — Michigan, 11-46066


ᐅ Ebonee Frowner, Michigan

Address: 29970 Grandview St Inkster, MI 48141-1008

Brief Overview of Bankruptcy Case 15-53998-mar: "Ebonee Frowner's bankruptcy, initiated in September 2015 and concluded by 12.22.2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebonee Frowner — Michigan, 15-53998


ᐅ Eugene Frowner, Michigan

Address: 29970 Grandview St Inkster, MI 48141-1008

Brief Overview of Bankruptcy Case 15-53998-mar: "The bankruptcy filing by Eugene Frowner, undertaken in 09.23.2015 in Inkster, MI under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Eugene Frowner — Michigan, 15-53998


ᐅ Brian David Fryer, Michigan

Address: 2000 Inkster Rd Apt 610 Inkster, MI 48141-1887

Bankruptcy Case 16-48267-wsd Summary: "The bankruptcy filing by Brian David Fryer, undertaken in Jun 4, 2016 in Inkster, MI under Chapter 7, concluded with discharge in Sep 2, 2016 after liquidating assets."
Brian David Fryer — Michigan, 16-48267


ᐅ Theodis Fudge, Michigan

Address: 26225 Dartmouth St Inkster, MI 48141

Bankruptcy Case 10-52095-mbm Overview: "Theodis Fudge's bankruptcy, initiated in 2010-04-13 and concluded by July 18, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodis Fudge — Michigan, 10-52095


ᐅ Vonetta Fuller, Michigan

Address: 26476 W Hills Dr Inkster, MI 48141

Bankruptcy Case 10-53175-swr Summary: "The case of Vonetta Fuller in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonetta Fuller — Michigan, 10-53175


ᐅ Carol A Gabbert, Michigan

Address: 28648 Fernwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-70613-wsd: "Carol A Gabbert's bankruptcy, initiated in 11/30/2011 and concluded by 2012-03-05 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Gabbert — Michigan, 11-70613


ᐅ Doris Gwen Gadlen, Michigan

Address: 213 Henry Ruff Rd Apt 361 Inkster, MI 48141

Concise Description of Bankruptcy Case 13-57193-wsd7: "Inkster, MI resident Doris Gwen Gadlen's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Doris Gwen Gadlen — Michigan, 13-57193


ᐅ Vickie L Gaines, Michigan

Address: 26441 Kitch St Inkster, MI 48141-2647

Concise Description of Bankruptcy Case 14-57722-mar7: "The bankruptcy record of Vickie L Gaines from Inkster, MI, shows a Chapter 7 case filed in 11.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2015."
Vickie L Gaines — Michigan, 14-57722


ᐅ Sr Anthony Gambles, Michigan

Address: 259 Bert Ln Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-55571-mbm: "Inkster, MI resident Sr Anthony Gambles's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2012."
Sr Anthony Gambles — Michigan, 12-55571


ᐅ Juan A Garcia, Michigan

Address: 28665 Ohenry Ct Inkster, MI 48141

Bankruptcy Case 13-46598-swr Summary: "The bankruptcy record of Juan A Garcia from Inkster, MI, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Juan A Garcia — Michigan, 13-46598


ᐅ Krystal Patricia Ann Gardner, Michigan

Address: 1324 W River Park Dr Inkster, MI 48141-1837

Snapshot of U.S. Bankruptcy Proceeding Case 2014-54952-mbm: "Inkster, MI resident Krystal Patricia Ann Gardner's Sep 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Krystal Patricia Ann Gardner — Michigan, 2014-54952


ᐅ Sabrina Marie Gardner, Michigan

Address: 4500 Burton St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-51513-wsd7: "Sabrina Marie Gardner's Chapter 7 bankruptcy, filed in Inkster, MI in April 21, 2011, led to asset liquidation, with the case closing in July 2011."
Sabrina Marie Gardner — Michigan, 11-51513


ᐅ Shakelle V Gardner, Michigan

Address: 245 Auburn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-46423-swr: "Shakelle V Gardner's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-03 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakelle V Gardner — Michigan, 13-46423


ᐅ Cheryl Gaushas, Michigan

Address: 265 Helen St Inkster, MI 48141

Bankruptcy Case 10-46349-pjs Overview: "In a Chapter 7 bankruptcy case, Cheryl Gaushas from Inkster, MI, saw her proceedings start in March 2010 and complete by June 5, 2010, involving asset liquidation."
Cheryl Gaushas — Michigan, 10-46349


ᐅ Russell Paul Gawryluk, Michigan

Address: 4153 Henry Ruff Rd Inkster, MI 48141-2739

Bankruptcy Case 15-55266-pjs Summary: "Russell Paul Gawryluk's bankruptcy, initiated in October 19, 2015 and concluded by 2016-01-17 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Paul Gawryluk — Michigan, 15-55266


ᐅ Harvey Gibbs, Michigan

Address: 29612 Edward Dr Inkster, MI 48141

Bankruptcy Case 10-65762-swr Summary: "Inkster, MI resident Harvey Gibbs's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2010."
Harvey Gibbs — Michigan, 10-65762


ᐅ Michele Gibson, Michigan

Address: 29596 Folker Dr Inkster, MI 48141

Bankruptcy Case 10-72621-tjt Summary: "Inkster, MI resident Michele Gibson's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2011."
Michele Gibson — Michigan, 10-72621


ᐅ Sylvia A Gibson, Michigan

Address: 29620 Thomas Ct Inkster, MI 48141-2813

Snapshot of U.S. Bankruptcy Proceeding Case 09-65133-pjs: "Sylvia A Gibson's Chapter 13 bankruptcy in Inkster, MI started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 26, 2015."
Sylvia A Gibson — Michigan, 09-65133


ᐅ Anthony Angelo Gilkey, Michigan

Address: 27603 Avondale St Inkster, MI 48141-1776

Bankruptcy Case 07-62511-mbm Summary: "Anthony Angelo Gilkey's Inkster, MI bankruptcy under Chapter 13 in 11/06/2007 led to a structured repayment plan, successfully discharged in May 2013."
Anthony Angelo Gilkey — Michigan, 07-62511


ᐅ Melvin Tracy Gillcrase, Michigan

Address: 2660 Hamlin Dr Apt 203 Inkster, MI 48141-3621

Snapshot of U.S. Bankruptcy Proceeding Case 16-44414-tjt: "In a Chapter 7 bankruptcy case, Melvin Tracy Gillcrase from Inkster, MI, saw their proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Melvin Tracy Gillcrase — Michigan, 16-44414


ᐅ Beyanka Marshea Glasgow, Michigan

Address: 26324 Trowbridge St Inkster, MI 48141-2468

Brief Overview of Bankruptcy Case 16-45655-mbm: "Beyanka Marshea Glasgow's bankruptcy, initiated in 04.15.2016 and concluded by 2016-07-14 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beyanka Marshea Glasgow — Michigan, 16-45655


ᐅ Kesha Glimps, Michigan

Address: 30331 Grandview St Inkster, MI 48141-1011

Snapshot of U.S. Bankruptcy Proceeding Case 14-42756-mbm: "Kesha Glimps's bankruptcy, initiated in Feb 25, 2014 and concluded by May 26, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kesha Glimps — Michigan, 14-42756


ᐅ Micheal Glover, Michigan

Address: 1108 Shadowlawn St Inkster, MI 48141-1992

Concise Description of Bankruptcy Case 15-48467-mbm7: "Inkster, MI resident Micheal Glover's 05/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-29."
Micheal Glover — Michigan, 15-48467


ᐅ Carolyn Goddard, Michigan

Address: 3530 Fox St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-76608-pjs: "The case of Carolyn Goddard in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Goddard — Michigan, 09-76608


ᐅ Jr Lawrence M Goddard, Michigan

Address: 28972 Glenwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-49784-tjt7: "The case of Jr Lawrence M Goddard in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence M Goddard — Michigan, 13-49784


ᐅ Terrance Eugene Golden, Michigan

Address: 3647 Allen St Inkster, MI 48141

Bankruptcy Case 13-57391-wsd Summary: "Terrance Eugene Golden's bankruptcy, initiated in September 17, 2013 and concluded by 12/22/2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Eugene Golden — Michigan, 13-57391


ᐅ Darhel S Goldston, Michigan

Address: 677 Fairwood St Inkster, MI 48141-1228

Bankruptcy Case 15-45479-mbm Summary: "In a Chapter 7 bankruptcy case, Darhel S Goldston from Inkster, MI, saw their proceedings start in April 2015 and complete by 07.06.2015, involving asset liquidation."
Darhel S Goldston — Michigan, 15-45479


ᐅ Paulette Goldston, Michigan

Address: 677 Fairwood St Inkster, MI 48141-1228

Bankruptcy Case 15-45479-mbm Overview: "Paulette Goldston's bankruptcy, initiated in Apr 7, 2015 and concluded by 2015-07-06 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Goldston — Michigan, 15-45479


ᐅ Freddy C Gonzalez, Michigan

Address: 320 Shadowlawn St Inkster, MI 48141-1319

Concise Description of Bankruptcy Case 16-44035-pjs7: "The case of Freddy C Gonzalez in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy C Gonzalez — Michigan, 16-44035


ᐅ Pamela F Goodloe, Michigan

Address: 27312 Florence St Inkster, MI 48141

Bankruptcy Case 11-54568-tjt Summary: "In Inkster, MI, Pamela F Goodloe filed for Chapter 7 bankruptcy in May 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Pamela F Goodloe — Michigan, 11-54568


ᐅ Rose M Goree, Michigan

Address: 3985 John Daly St Apt 2 Inkster, MI 48141-3180

Bankruptcy Case 14-56703-pjs Summary: "Inkster, MI resident Rose M Goree's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2015."
Rose M Goree — Michigan, 14-56703


ᐅ George Goulet, Michigan

Address: 26265 S River Park Dr Inkster, MI 48141

Bankruptcy Case 10-69466-mbm Summary: "In a Chapter 7 bankruptcy case, George Goulet from Inkster, MI, saw his proceedings start in 09.23.2010 and complete by December 28, 2010, involving asset liquidation."
George Goulet — Michigan, 10-69466


ᐅ Mohamed Gourari, Michigan

Address: 224 Cherry Hill Trl Apt 302 Inkster, MI 48141-1097

Snapshot of U.S. Bankruptcy Proceeding Case 15-49641-mbm: "In Inkster, MI, Mohamed Gourari filed for Chapter 7 bankruptcy in 06/24/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2015."
Mohamed Gourari — Michigan, 15-49641


ᐅ Latarra Graham, Michigan

Address: 145 Shadowlawn St Inkster, MI 48141-1316

Concise Description of Bankruptcy Case 15-47863-pjs7: "The case of Latarra Graham in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latarra Graham — Michigan, 15-47863


ᐅ Jasmine Granberry, Michigan

Address: 29682 Birchwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-77256-tjt: "Jasmine Granberry's bankruptcy, initiated in 2010-12-13 and concluded by Mar 19, 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Granberry — Michigan, 10-77256


ᐅ Lisa M Grant, Michigan

Address: 27922 Rosewood St Inkster, MI 48141-1752

Concise Description of Bankruptcy Case 16-43326-mar7: "In Inkster, MI, Lisa M Grant filed for Chapter 7 bankruptcy in Mar 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2016."
Lisa M Grant — Michigan, 16-43326


ᐅ Ozell Grant, Michigan

Address: 27922 Rosewood St Inkster, MI 48141-1752

Bankruptcy Case 16-48812-mar Summary: "Ozell Grant's Chapter 7 bankruptcy, filed in Inkster, MI in Jun 16, 2016, led to asset liquidation, with the case closing in September 2016."
Ozell Grant — Michigan, 16-48812


ᐅ Stephanie Gray, Michigan

Address: PO Box 258 Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-67841-tjt: "The bankruptcy record of Stephanie Gray from Inkster, MI, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Stephanie Gray — Michigan, 10-67841


ᐅ Kimberly Gray, Michigan

Address: 26522 Avondale St Inkster, MI 48141

Bankruptcy Case 13-52627-pjs Summary: "Kimberly Gray's bankruptcy, initiated in June 2013 and concluded by 09.24.2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Gray — Michigan, 13-52627


ᐅ Florine C Gray, Michigan

Address: 3362 Kewadin St Inkster, MI 48141-2074

Concise Description of Bankruptcy Case 10-47090-swr7: "Filing for Chapter 13 bankruptcy in March 8, 2010, Florine C Gray from Inkster, MI, structured a repayment plan, achieving discharge in 2013-09-17."
Florine C Gray — Michigan, 10-47090


ᐅ Ladrika L Grays, Michigan

Address: 1039 John Daly St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-58117-tjt7: "Ladrika L Grays's Chapter 7 bankruptcy, filed in Inkster, MI in 09.30.2013, led to asset liquidation, with the case closing in January 4, 2014."
Ladrika L Grays — Michigan, 13-58117


ᐅ Monique Chantell Green, Michigan

Address: 29604 Edward Dr Inkster, MI 48141-1090

Bankruptcy Case 16-49539-wsd Summary: "The bankruptcy record of Monique Chantell Green from Inkster, MI, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2016."
Monique Chantell Green — Michigan, 16-49539


ᐅ Tamila Shere Green, Michigan

Address: 1133 Northwood Dr Inkster, MI 48141-1768

Brief Overview of Bankruptcy Case 14-53643-tjt: "The bankruptcy record of Tamila Shere Green from Inkster, MI, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Tamila Shere Green — Michigan, 14-53643


ᐅ Arlease P Green, Michigan

Address: 3638 Spruce St Inkster, MI 48141

Bankruptcy Case 11-44103-swr Summary: "The bankruptcy filing by Arlease P Green, undertaken in 02/18/2011 in Inkster, MI under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Arlease P Green — Michigan, 11-44103


ᐅ Robert Greene, Michigan

Address: 28515 Hazelwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-57582-pjs: "The case of Robert Greene in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Greene — Michigan, 10-57582


ᐅ Lisa M Greene, Michigan

Address: 29003 York St Inkster, MI 48141-2820

Brief Overview of Bankruptcy Case 16-43328-mbm: "In a Chapter 7 bankruptcy case, Lisa M Greene from Inkster, MI, saw her proceedings start in March 2016 and complete by 06/06/2016, involving asset liquidation."
Lisa M Greene — Michigan, 16-43328


ᐅ Michael Jerome Greenwade, Michigan

Address: 26222 Dartmouth St Inkster, MI 48141-3254

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52067-tjt: "The bankruptcy filing by Michael Jerome Greenwade, undertaken in July 2014 in Inkster, MI under Chapter 7, concluded with discharge in 10.21.2014 after liquidating assets."
Michael Jerome Greenwade — Michigan, 2014-52067


ᐅ Sr Michael Jerome Greenwade, Michigan

Address: 26222 Dartmouth St Inkster, MI 48141-3254

Bankruptcy Case 14-52067-tjt Overview: "In a Chapter 7 bankruptcy case, Sr Michael Jerome Greenwade from Inkster, MI, saw his proceedings start in 07.23.2014 and complete by October 2014, involving asset liquidation."
Sr Michael Jerome Greenwade — Michigan, 14-52067


ᐅ Charmie Menlawe Greenwood, Michigan

Address: 3529 Farnum St Inkster, MI 48141-2020

Concise Description of Bankruptcy Case 15-43259-mbm7: "In Inkster, MI, Charmie Menlawe Greenwood filed for Chapter 7 bankruptcy in Mar 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Charmie Menlawe Greenwood — Michigan, 15-43259


ᐅ James Eric Greenwood, Michigan

Address: 3529 Farnum St Inkster, MI 48141-2020

Snapshot of U.S. Bankruptcy Proceeding Case 15-51517-pjs: "In a Chapter 7 bankruptcy case, James Eric Greenwood from Inkster, MI, saw their proceedings start in 07/31/2015 and complete by October 29, 2015, involving asset liquidation."
James Eric Greenwood — Michigan, 15-51517


ᐅ Willis G Greenwood, Michigan

Address: 3529 Farnum St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-70388-wsd7: "Willis G Greenwood's Chapter 7 bankruptcy, filed in Inkster, MI in November 2011, led to asset liquidation, with the case closing in 2012-03-03."
Willis G Greenwood — Michigan, 11-70388


ᐅ Wayne Guyton, Michigan

Address: 29812 Carlysle St Inkster, MI 48141-2762

Bankruptcy Case 16-47785-pjs Overview: "In Inkster, MI, Wayne Guyton filed for Chapter 7 bankruptcy in 2016-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Wayne Guyton — Michigan, 16-47785