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 David Philip Gilson, Michigan

Address: 28961 Fernwood St Inkster, MI 48141-1131

Bankruptcy Case 09-73012-pjs Overview: "David Philip Gilson, a resident of Inkster, MI, entered a Chapter 13 bankruptcy plan in 2009-10-26, culminating in its successful completion by July 2013."
David Philip Gilson — Michigan, 09-73012


ᐅ Canisha Gipson, Michigan

Address: 30199 Liberty St Inkster, MI 48141-2830

Snapshot of U.S. Bankruptcy Proceeding Case 15-48497-wsd: "The bankruptcy record of Canisha Gipson from Inkster, MI, shows a Chapter 7 case filed in 2015-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2015."
Canisha Gipson — Michigan, 15-48497


ᐅ Shaun Greggs, Michigan

Address: 1269 Helen St Inkster, MI 48141

Bankruptcy Case 10-47552-wsd Overview: "In Inkster, MI, Shaun Greggs filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Shaun Greggs — Michigan, 10-47552


ᐅ Sonya Grice, Michigan

Address: 3308 Irene St Inkster, MI 48141

Bankruptcy Case 10-61294-tjt Overview: "The case of Sonya Grice in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Grice — Michigan, 10-61294


ᐅ Renita M Griffin, Michigan

Address: 125 John Daly St Inkster, MI 48141-1210

Bankruptcy Case 16-41652-mbm Summary: "Renita M Griffin's Chapter 7 bankruptcy, filed in Inkster, MI in February 2016, led to asset liquidation, with the case closing in 05/10/2016."
Renita M Griffin — Michigan, 16-41652


ᐅ Evelyn Christina Griffin, Michigan

Address: 2000 Inkster Rd Apt 685 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-55883-tjt: "In a Chapter 7 bankruptcy case, Evelyn Christina Griffin from Inkster, MI, saw her proceedings start in 07.03.2012 and complete by October 2012, involving asset liquidation."
Evelyn Christina Griffin — Michigan, 12-55883


ᐅ Donnisha Denise Grooms, Michigan

Address: 880 Tobin Dr Apt 206 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-44498-wsd: "The case of Donnisha Denise Grooms in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnisha Denise Grooms — Michigan, 11-44498


ᐅ Sylvian Grooms, Michigan

Address: 767 Tobin Dr Apt 208 Inkster, MI 48141-3521

Brief Overview of Bankruptcy Case 16-41037-mar: "The bankruptcy record of Sylvian Grooms from Inkster, MI, shows a Chapter 7 case filed in January 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Sylvian Grooms — Michigan, 16-41037


ᐅ Thomas Grooms, Michigan

Address: 767 Tobin Dr Apt 208 Inkster, MI 48141-3521

Bankruptcy Case 16-41037-mar Summary: "The case of Thomas Grooms in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Grooms — Michigan, 16-41037


ᐅ Marie Gross, Michigan

Address: 28923 York St Inkster, MI 48141-2820

Bankruptcy Case 11-49858-tjt Summary: "Marie Gross's Chapter 13 bankruptcy in Inkster, MI started in April 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Marie Gross — Michigan, 11-49858


ᐅ Iii William Gruebbs, Michigan

Address: 4130 Kenwood St Inkster, MI 48141-2741

Brief Overview of Bankruptcy Case 14-52258-tjt: "In Inkster, MI, Iii William Gruebbs filed for Chapter 7 bankruptcy in 07/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-26."
Iii William Gruebbs — Michigan, 14-52258


ᐅ William Gruebbs, Michigan

Address: 4130 Kenwood St Inkster, MI 48141-2741

Bankruptcy Case 2014-52258-tjt Summary: "William Gruebbs's Chapter 7 bankruptcy, filed in Inkster, MI in 2014-07-28, led to asset liquidation, with the case closing in 10.26.2014."
William Gruebbs — Michigan, 2014-52258


ᐅ Elizabeth Ann Guerrero, Michigan

Address: 1606 Kenwood St Inkster, MI 48141

Bankruptcy Case 12-51711-mbm Overview: "Elizabeth Ann Guerrero's bankruptcy, initiated in 2012-05-09 and concluded by 2012-08-13 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Guerrero — Michigan, 12-51711


ᐅ Jr John Guess, Michigan

Address: 29659 Edward Dr Inkster, MI 48141

Bankruptcy Case 10-52955-mbm Summary: "The bankruptcy filing by Jr John Guess, undertaken in 2010-04-20 in Inkster, MI under Chapter 7, concluded with discharge in 2010-07-25 after liquidating assets."
Jr John Guess — Michigan, 10-52955


ᐅ Daniel Wayne Guido, Michigan

Address: 3105 Walnut St Inkster, MI 48141-2260

Bankruptcy Case 16-41726-pjs Overview: "The case of Daniel Wayne Guido in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Wayne Guido — Michigan, 16-41726


ᐅ Sirena Gulley, Michigan

Address: 2650 Hamlin Dr Apt 204 Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-42645-mbm: "The case of Sirena Gulley in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sirena Gulley — Michigan, 11-42645


ᐅ Savio I Hachem, Michigan

Address: 112 Amherst St Inkster, MI 48141-1245

Concise Description of Bankruptcy Case 2014-45052-tjt7: "Savio I Hachem's bankruptcy, initiated in 03/26/2014 and concluded by Jun 24, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Savio I Hachem — Michigan, 2014-45052


ᐅ Tracy L Haggins, Michigan

Address: PO Box 82 Inkster, MI 48141

Concise Description of Bankruptcy Case 11-58446-pjs7: "In Inkster, MI, Tracy L Haggins filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Tracy L Haggins — Michigan, 11-58446


ᐅ Gary Yancey Hairston, Michigan

Address: 26634 Kean St Inkster, MI 48141-2326

Bankruptcy Case 14-58540-mbm Summary: "In Inkster, MI, Gary Yancey Hairston filed for Chapter 7 bankruptcy in 2014-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
Gary Yancey Hairston — Michigan, 14-58540


ᐅ Tiffany Tiara Haley, Michigan

Address: 27290 Andover St Inkster, MI 48141

Bankruptcy Case 11-59512-pjs Summary: "Tiffany Tiara Haley's bankruptcy, initiated in Jul 19, 2011 and concluded by October 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Tiara Haley — Michigan, 11-59512


ᐅ Dorothy Louise Hall, Michigan

Address: 183 Brentwood St Inkster, MI 48141-1254

Snapshot of U.S. Bankruptcy Proceeding Case 16-42591-mar: "Inkster, MI resident Dorothy Louise Hall's 02/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Dorothy Louise Hall — Michigan, 16-42591


ᐅ Georgina Hall, Michigan

Address: 213 Henry Ruff Rd Apt 153 Inkster, MI 48141-1051

Brief Overview of Bankruptcy Case 15-40746-pjs: "In Inkster, MI, Georgina Hall filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-21."
Georgina Hall — Michigan, 15-40746


ᐅ Sharon L Hall, Michigan

Address: 296 Biltmore St Inkster, MI 48141-1387

Bankruptcy Case 15-50014-mar Summary: "In a Chapter 7 bankruptcy case, Sharon L Hall from Inkster, MI, saw her proceedings start in 07/01/2015 and complete by 2015-09-29, involving asset liquidation."
Sharon L Hall — Michigan, 15-50014


ᐅ Alisha Lashawn Hamilton, Michigan

Address: 16662 Oakland Inkster, MI 48141

Concise Description of Bankruptcy Case 2014-51214-wsd7: "The case of Alisha Lashawn Hamilton in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha Lashawn Hamilton — Michigan, 2014-51214


ᐅ Sheri Denise Hampton, Michigan

Address: 29604 Folker Dr Apt 19 Inkster, MI 48141-1047

Brief Overview of Bankruptcy Case 2014-52533-wsd: "The case of Sheri Denise Hampton in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Denise Hampton — Michigan, 2014-52533


ᐅ Staphanie T Hampton, Michigan

Address: 28251 Avondale St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-64121-swr: "Staphanie T Hampton's Chapter 7 bankruptcy, filed in Inkster, MI in September 2011, led to asset liquidation, with the case closing in 12/17/2011."
Staphanie T Hampton — Michigan, 11-64121


ᐅ Carolyn A Hankerson, Michigan

Address: 27611 Avondale St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-51672-pjs7: "The bankruptcy filing by Carolyn A Hankerson, undertaken in May 9, 2012 in Inkster, MI under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Carolyn A Hankerson — Michigan, 12-51672


ᐅ George Harcau, Michigan

Address: 208 Arlington St Inkster, MI 48141

Bankruptcy Case 11-54388-wsd Summary: "Inkster, MI resident George Harcau's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
George Harcau — Michigan, 11-54388


ᐅ Bernadette Hargrave, Michigan

Address: 2353 Spring Hill Ave Inkster, MI 48141-1685

Bankruptcy Case 2014-49107-pjs Overview: "In Inkster, MI, Bernadette Hargrave filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Bernadette Hargrave — Michigan, 2014-49107


ᐅ Annice Harrell, Michigan

Address: 30186 Susan Ct Inkster, MI 48141

Bankruptcy Case 10-41676-swr Summary: "In Inkster, MI, Annice Harrell filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Annice Harrell — Michigan, 10-41676


ᐅ James Gordon Harrington, Michigan

Address: 251 Amherst St Inkster, MI 48141

Bankruptcy Case 13-49145-tjt Summary: "James Gordon Harrington's bankruptcy, initiated in 05.03.2013 and concluded by August 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gordon Harrington — Michigan, 13-49145


ᐅ Angela Marie Harris, Michigan

Address: 176 Auburn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-56817-wsd: "In a Chapter 7 bankruptcy case, Angela Marie Harris from Inkster, MI, saw her proceedings start in 09/06/2013 and complete by December 2013, involving asset liquidation."
Angela Marie Harris — Michigan, 13-56817


ᐅ Etta M Harris, Michigan

Address: 104 Vincent St Inkster, MI 48141

Bankruptcy Case 11-64305-pjs Summary: "In a Chapter 7 bankruptcy case, Etta M Harris from Inkster, MI, saw her proceedings start in 09.14.2011 and complete by 2011-12-19, involving asset liquidation."
Etta M Harris — Michigan, 11-64305


ᐅ Angie L Harris, Michigan

Address: 1642 Wellesley St Inkster, MI 48141-1578

Snapshot of U.S. Bankruptcy Proceeding Case 14-45148-mbm: "Angie L Harris's bankruptcy, initiated in 2014-03-27 and concluded by 06/25/2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angie L Harris — Michigan, 14-45148


ᐅ Shuntia Harris, Michigan

Address: 1631 Heatherwood Dr Apt 102 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-42799-wsd7: "The case of Shuntia Harris in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shuntia Harris — Michigan, 10-42799


ᐅ Amie C Harris, Michigan

Address: 26642 Colgate St Inkster, MI 48141

Bankruptcy Case 09-71525-wsd Overview: "In a Chapter 7 bankruptcy case, Amie C Harris from Inkster, MI, saw her proceedings start in 2009-10-12 and complete by January 2010, involving asset liquidation."
Amie C Harris — Michigan, 09-71525


ᐅ Darice Janel Harris, Michigan

Address: 26714 Dartmouth St Inkster, MI 48141-3188

Bankruptcy Case 14-48831-tjt Summary: "Inkster, MI resident Darice Janel Harris's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Darice Janel Harris — Michigan, 14-48831


ᐅ Klarita Harris, Michigan

Address: 420 Sherbourne St Inkster, MI 48141

Bankruptcy Case 12-62453-pjs Summary: "The case of Klarita Harris in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Klarita Harris — Michigan, 12-62453


ᐅ Tiffany Roshondlyn Harris, Michigan

Address: 4171 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 13-43182-tjt Overview: "Tiffany Roshondlyn Harris's bankruptcy, initiated in 2013-02-21 and concluded by May 28, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Roshondlyn Harris — Michigan, 13-43182


ᐅ Karen Annette Harrison, Michigan

Address: 26162 Colgate St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-50841-swr: "Inkster, MI resident Karen Annette Harrison's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Karen Annette Harrison — Michigan, 11-50841


ᐅ Nekela Nicole Harshaw, Michigan

Address: 4322 Klink St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-50238-tjt: "Nekela Nicole Harshaw's Chapter 7 bankruptcy, filed in Inkster, MI in Apr 11, 2011, led to asset liquidation, with the case closing in Jul 16, 2011."
Nekela Nicole Harshaw — Michigan, 11-50238


ᐅ Carmen Harvey, Michigan

Address: 28064 Rosewood St Inkster, MI 48141

Bankruptcy Case 10-69428-mbm Summary: "The case of Carmen Harvey in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Harvey — Michigan, 10-69428


ᐅ Jamila Haskins, Michigan

Address: 253 Auburn St Inkster, MI 48141-1252

Brief Overview of Bankruptcy Case 2014-45078-mbm: "The bankruptcy record of Jamila Haskins from Inkster, MI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
Jamila Haskins — Michigan, 2014-45078


ᐅ Ruth J Hatten, Michigan

Address: 26715 Ross St Inkster, MI 48141

Bankruptcy Case 11-50689-pjs Overview: "The case of Ruth J Hatten in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth J Hatten — Michigan, 11-50689


ᐅ Dustin J Hawkins, Michigan

Address: 29965 Carlysle St Inkster, MI 48141-2759

Concise Description of Bankruptcy Case 15-54036-mar7: "Dustin J Hawkins's Chapter 7 bankruptcy, filed in Inkster, MI in September 24, 2015, led to asset liquidation, with the case closing in 2015-12-23."
Dustin J Hawkins — Michigan, 15-54036


ᐅ Anton James Hayes, Michigan

Address: 29436 Edward Dr Inkster, MI 48141-1033

Bankruptcy Case 14-47764-tjt Summary: "Inkster, MI resident Anton James Hayes's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2014."
Anton James Hayes — Michigan, 14-47764


ᐅ Latrina Hayes, Michigan

Address: 1608 Helen St Inkster, MI 48141

Bankruptcy Case 09-76000-swr Summary: "In Inkster, MI, Latrina Hayes filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2010."
Latrina Hayes — Michigan, 09-76000


ᐅ Latrina L Hayes, Michigan

Address: 610 Tobin Dr Apt 310 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-43300-swr: "Inkster, MI resident Latrina L Hayes's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Latrina L Hayes — Michigan, 11-43300


ᐅ Alexander Hayes, Michigan

Address: 3713 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 10-43269-wsd Summary: "In a Chapter 7 bankruptcy case, Alexander Hayes from Inkster, MI, saw their proceedings start in February 5, 2010 and complete by May 12, 2010, involving asset liquidation."
Alexander Hayes — Michigan, 10-43269


ᐅ Thomas Haymon, Michigan

Address: 27055 Kitch St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-63993-swr7: "In Inkster, MI, Thomas Haymon filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2010."
Thomas Haymon — Michigan, 10-63993


ᐅ Cheryl R Head, Michigan

Address: 28961 Glenwood St Inkster, MI 48141

Bankruptcy Case 13-47837-pjs Overview: "Inkster, MI resident Cheryl R Head's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Cheryl R Head — Michigan, 13-47837


ᐅ Gena Laron Head, Michigan

Address: 30113 Hazelwood St Inkster, MI 48141

Bankruptcy Case 09-71904-tjt Summary: "In a Chapter 7 bankruptcy case, Gena Laron Head from Inkster, MI, saw her proceedings start in 2009-10-15 and complete by 01/19/2010, involving asset liquidation."
Gena Laron Head — Michigan, 09-71904


ᐅ June M Hearn, Michigan

Address: 29586 ANNAPOLIS ST Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-49974-tjt: "June M Hearn's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-04-19, led to asset liquidation, with the case closing in July 24, 2012."
June M Hearn — Michigan, 12-49974


ᐅ Qiana Heath, Michigan

Address: 296 Biltmore St Inkster, MI 48141

Bankruptcy Case 12-59479-swr Summary: "Qiana Heath's bankruptcy, initiated in 2012-08-24 and concluded by November 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qiana Heath — Michigan, 12-59479


ᐅ Jasmin S Heath, Michigan

Address: 424 Cherry Hill Trl Apt 201 Inkster, MI 48141-1064

Bankruptcy Case 14-56362-mbm Overview: "The bankruptcy record of Jasmin S Heath from Inkster, MI, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-16."
Jasmin S Heath — Michigan, 14-56362


ᐅ Mark Everett Hemphill, Michigan

Address: PO Box 166 Inkster, MI 48141-0166

Bankruptcy Case 15-52000-tjt Summary: "Mark Everett Hemphill's bankruptcy, initiated in Aug 12, 2015 and concluded by 2015-11-10 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Everett Hemphill — Michigan, 15-52000


ᐅ Curtis Henderson, Michigan

Address: 28951 Hazelwood St Inkster, MI 48141

Bankruptcy Case 10-63125-pjs Overview: "Curtis Henderson's bankruptcy, initiated in Jul 20, 2010 and concluded by 2010-10-24 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Henderson — Michigan, 10-63125


ᐅ John M Henderson, Michigan

Address: 27211 Carlysle St Inkster, MI 48141

Bankruptcy Case 11-53543-wsd Overview: "The bankruptcy record of John M Henderson from Inkster, MI, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
John M Henderson — Michigan, 11-53543


ᐅ Shelia A Hendricks, Michigan

Address: 26169 Hopkins St Inkster, MI 48141

Bankruptcy Case 13-43687-swr Summary: "In a Chapter 7 bankruptcy case, Shelia A Hendricks from Inkster, MI, saw her proceedings start in 2013-02-28 and complete by 06.04.2013, involving asset liquidation."
Shelia A Hendricks — Michigan, 13-43687


ᐅ Danielle Mae Henkel, Michigan

Address: 28312 Michigan Ave Trlr 29 Inkster, MI 48141-2294

Brief Overview of Bankruptcy Case 14-45090-tjt: "The bankruptcy record of Danielle Mae Henkel from Inkster, MI, shows a Chapter 7 case filed in 03/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
Danielle Mae Henkel — Michigan, 14-45090


ᐅ Christopher J Hennings, Michigan

Address: 344 Amherst St Inkster, MI 48141-1283

Concise Description of Bankruptcy Case 09-54591-mbm7: "In their Chapter 13 bankruptcy case filed in May 8, 2009, Inkster, MI's Christopher J Hennings agreed to a debt repayment plan, which was successfully completed by April 9, 2015."
Christopher J Hennings — Michigan, 09-54591


ᐅ Tracey L Hennings, Michigan

Address: 344 Amherst St Inkster, MI 48141-1283

Bankruptcy Case 09-54591-mbm Overview: "The bankruptcy record for Tracey L Hennings from Inkster, MI, under Chapter 13, filed in 05/08/2009, involved setting up a repayment plan, finalized by 2015-04-09."
Tracey L Hennings — Michigan, 09-54591


ᐅ Gloria V Henry, Michigan

Address: 1053 Harrison St Inkster, MI 48141-1714

Concise Description of Bankruptcy Case 15-52643-pjs7: "The bankruptcy filing by Gloria V Henry, undertaken in August 2015 in Inkster, MI under Chapter 7, concluded with discharge in November 24, 2015 after liquidating assets."
Gloria V Henry — Michigan, 15-52643


ᐅ Rasheeda Patrice Heyward, Michigan

Address: 1224 Northwood Dr Inkster, MI 48141-1771

Brief Overview of Bankruptcy Case 14-56673-tjt: "Inkster, MI resident Rasheeda Patrice Heyward's 10.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2015."
Rasheeda Patrice Heyward — Michigan, 14-56673


ᐅ Sr Michael Hicks, Michigan

Address: 26355 Dartmouth St Apt 6 Inkster, MI 48141

Bankruptcy Case 10-70214-pjs Summary: "The bankruptcy filing by Sr Michael Hicks, undertaken in Sep 30, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Sr Michael Hicks — Michigan, 10-70214


ᐅ Williams Kelly Higgins, Michigan

Address: 26421 S River Park Dr Inkster, MI 48141-1987

Concise Description of Bankruptcy Case 08-51193-wsd7: "Williams Kelly Higgins's Inkster, MI bankruptcy under Chapter 13 in 2008-05-07 led to a structured repayment plan, successfully discharged in August 2012."
Williams Kelly Higgins — Michigan, 08-51193


ᐅ Tocara Hill, Michigan

Address: 3557 Burns St Inkster, MI 48141-2013

Bankruptcy Case 15-55249-pjs Overview: "Tocara Hill's bankruptcy, initiated in 2015-10-19 and concluded by 01.17.2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tocara Hill — Michigan, 15-55249


ᐅ Myra Hill, Michigan

Address: 3557 Burns St Inkster, MI 48141-2013

Concise Description of Bankruptcy Case 16-43244-mar7: "The case of Myra Hill in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Hill — Michigan, 16-43244


ᐅ Cornelius Hill, Michigan

Address: 27234 Norfolk St Inkster, MI 48141-2308

Bankruptcy Case 15-53844-mar Overview: "The bankruptcy record of Cornelius Hill from Inkster, MI, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-20."
Cornelius Hill — Michigan, 15-53844


ᐅ Georgia Hill, Michigan

Address: 26745 Dartmouth St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-48691-tjt: "In Inkster, MI, Georgia Hill filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2010."
Georgia Hill — Michigan, 10-48691


ᐅ Andrea Kristen Hirsch, Michigan

Address: 1616 Crescent St Inkster, MI 48141-1824

Brief Overview of Bankruptcy Case 2014-45925-wsd: "Inkster, MI resident Andrea Kristen Hirsch's April 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-04."
Andrea Kristen Hirsch — Michigan, 2014-45925


ᐅ Sidria T Hister, Michigan

Address: 4152 Williams St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-43602-mbm: "The case of Sidria T Hister in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidria T Hister — Michigan, 13-43602


ᐅ Ross W Hoglin, Michigan

Address: 926 Sherbourne St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-54852-wsd: "Inkster, MI resident Ross W Hoglin's Aug 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Ross W Hoglin — Michigan, 13-54852


ᐅ Ronnie Holifield, Michigan

Address: 765 John Daly St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-59715-wsd: "The bankruptcy filing by Ronnie Holifield, undertaken in August 28, 2012 in Inkster, MI under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Ronnie Holifield — Michigan, 12-59715


ᐅ Cross Sabrina D Holley, Michigan

Address: 1097 Eastwood St Inkster, MI 48141-1764

Concise Description of Bankruptcy Case 15-42568-pjs7: "In a Chapter 7 bankruptcy case, Cross Sabrina D Holley from Inkster, MI, saw her proceedings start in 2015-02-23 and complete by May 2015, involving asset liquidation."
Cross Sabrina D Holley — Michigan, 15-42568


ᐅ Phette L Hollins, Michigan

Address: 26050 Lehigh St Inkster, MI 48141-3210

Concise Description of Bankruptcy Case 2014-56153-wsd7: "The case of Phette L Hollins in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phette L Hollins — Michigan, 2014-56153


ᐅ Regena L Hollins, Michigan

Address: 734 Clair St Inkster, MI 48141-1002

Brief Overview of Bankruptcy Case 15-42962-mbm: "In Inkster, MI, Regena L Hollins filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Regena L Hollins — Michigan, 15-42962


ᐅ Jamie M Holman, Michigan

Address: 538 Tobin Dr Apt 101 Inkster, MI 48141-1358

Snapshot of U.S. Bankruptcy Proceeding Case 15-48951-wsd: "The bankruptcy record of Jamie M Holman from Inkster, MI, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Jamie M Holman — Michigan, 15-48951


ᐅ Britney D Holmes, Michigan

Address: 26636 Carlysle St Inkster, MI 48141

Bankruptcy Case 12-64672-wsd Overview: "In Inkster, MI, Britney D Holmes filed for Chapter 7 bankruptcy in 11/07/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Britney D Holmes — Michigan, 12-64672


ᐅ William V Holmes, Michigan

Address: 848 Clair St Inkster, MI 48141-3422

Snapshot of U.S. Bankruptcy Proceeding Case 15-40858-pjs: "In a Chapter 7 bankruptcy case, William V Holmes from Inkster, MI, saw their proceedings start in 2015-01-23 and complete by 04.23.2015, involving asset liquidation."
William V Holmes — Michigan, 15-40858


ᐅ Don Decarlos Hooker, Michigan

Address: 27254 Norfolk St Inkster, MI 48141

Bankruptcy Case 13-60613-mbm Overview: "The case of Don Decarlos Hooker in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Decarlos Hooker — Michigan, 13-60613


ᐅ Brandy Nicole Hooks, Michigan

Address: 3931 Isabelle St Inkster, MI 48141-2115

Snapshot of U.S. Bankruptcy Proceeding Case 16-48855-wsd: "Brandy Nicole Hooks's bankruptcy, initiated in June 17, 2016 and concluded by September 15, 2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Nicole Hooks — Michigan, 16-48855


ᐅ Sr Michael C Hopkins, Michigan

Address: 3658 SPRING HILL AVE Inkster, MI 48141

Bankruptcy Case 12-49077-tjt Summary: "In a Chapter 7 bankruptcy case, Sr Michael C Hopkins from Inkster, MI, saw their proceedings start in 04.10.2012 and complete by 07.15.2012, involving asset liquidation."
Sr Michael C Hopkins — Michigan, 12-49077


ᐅ Doris M Horne, Michigan

Address: 27065 Yale St Inkster, MI 48141

Bankruptcy Case 11-62037-mbm Summary: "The bankruptcy record of Doris M Horne from Inkster, MI, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2011."
Doris M Horne — Michigan, 11-62037


ᐅ Jethro Reuel Horton, Michigan

Address: 4173 Moore St Inkster, MI 48141

Bankruptcy Case 11-49461-tjt Summary: "Inkster, MI resident Jethro Reuel Horton's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-07."
Jethro Reuel Horton — Michigan, 11-49461


ᐅ Johnny Hotfield, Michigan

Address: 29602 Judith St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-76509-tjt7: "Inkster, MI resident Johnny Hotfield's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2011."
Johnny Hotfield — Michigan, 10-76509


ᐅ Leah Mone Hoults, Michigan

Address: 3759 Irene St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-43760-tjt7: "The bankruptcy filing by Leah Mone Hoults, undertaken in 2011-02-15 in Inkster, MI under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
Leah Mone Hoults — Michigan, 11-43760


ᐅ Tanita Renee Howard, Michigan

Address: 26495 Monticello St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-60459-wsd: "In Inkster, MI, Tanita Renee Howard filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Tanita Renee Howard — Michigan, 13-60459


ᐅ Jessie Howard, Michigan

Address: 26224 Norfolk St Inkster, MI 48141

Bankruptcy Case 12-52474-pjs Overview: "Jessie Howard's bankruptcy, initiated in 05/18/2012 and concluded by 2012-08-22 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Howard — Michigan, 12-52474


ᐅ Rudolph Howard, Michigan

Address: 3579 Spruce St Inkster, MI 48141-2919

Bankruptcy Case 11-60772-mbm Summary: "08.01.2011 marked the beginning of Rudolph Howard's Chapter 13 bankruptcy in Inkster, MI, entailing a structured repayment schedule, completed by December 2014."
Rudolph Howard — Michigan, 11-60772


ᐅ Delshawnna Hudgens, Michigan

Address: 3294 Spruce St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-71320-wsd: "Delshawnna Hudgens's Chapter 7 bankruptcy, filed in Inkster, MI in 2010-10-12, led to asset liquidation, with the case closing in Jan 16, 2011."
Delshawnna Hudgens — Michigan, 10-71320


ᐅ Patricia D Hudson, Michigan

Address: PO Box 245 Inkster, MI 48141

Bankruptcy Case 12-55292-tjt Overview: "The bankruptcy filing by Patricia D Hudson, undertaken in June 26, 2012 in Inkster, MI under Chapter 7, concluded with discharge in 09/30/2012 after liquidating assets."
Patricia D Hudson — Michigan, 12-55292


ᐅ Timika Reniece Hughes, Michigan

Address: 28522 Fernwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-62968-mbm7: "The bankruptcy filing by Timika Reniece Hughes, undertaken in Oct 12, 2012 in Inkster, MI under Chapter 7, concluded with discharge in January 16, 2013 after liquidating assets."
Timika Reniece Hughes — Michigan, 12-62968


ᐅ Sabrina R Hughley, Michigan

Address: 1096 Center St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-44214-wsd: "In Inkster, MI, Sabrina R Hughley filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Sabrina R Hughley — Michigan, 11-44214


ᐅ Kareia D Huguley, Michigan

Address: 29619 Steinhauer St Inkster, MI 48141-3419

Snapshot of U.S. Bankruptcy Proceeding Case 15-40718-pjs: "In Inkster, MI, Kareia D Huguley filed for Chapter 7 bankruptcy in 2015-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2015."
Kareia D Huguley — Michigan, 15-40718


ᐅ Tyneil Earlene Lee Humphrey, Michigan

Address: 731 HENRY RUFF RD Inkster, MI 48141

Bankruptcy Case 12-49056-swr Overview: "Tyneil Earlene Lee Humphrey's bankruptcy, initiated in 04.10.2012 and concluded by July 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyneil Earlene Lee Humphrey — Michigan, 12-49056


ᐅ Leonard Charles Hunter, Michigan

Address: 27313 Florence St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-46402-pjs: "Leonard Charles Hunter's bankruptcy, initiated in 03/15/2012 and concluded by 2012-06-19 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Charles Hunter — Michigan, 12-46402


ᐅ Diane Marie Hunter, Michigan

Address: 26349 Notre Dame St Inkster, MI 48141

Bankruptcy Case 11-70574-tjt Summary: "The case of Diane Marie Hunter in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Marie Hunter — Michigan, 11-70574


ᐅ Shirl Olidia Hunter, Michigan

Address: 3950 Burton St Inkster, MI 48141-2716

Concise Description of Bankruptcy Case 14-48030-pjs7: "The bankruptcy record of Shirl Olidia Hunter from Inkster, MI, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Shirl Olidia Hunter — Michigan, 14-48030


ᐅ Teresa L Hutchinson, Michigan

Address: 26711 Carlysle St Inkster, MI 48141-2501

Concise Description of Bankruptcy Case 08-58059-pjs7: "Jul 28, 2008 marked the beginning of Teresa L Hutchinson's Chapter 13 bankruptcy in Inkster, MI, entailing a structured repayment schedule, completed by March 2013."
Teresa L Hutchinson — Michigan, 08-58059