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 Reiven Holt, Michigan

Address: 25851 Princeton St Inkster, MI 48141-2440

Bankruptcy Case 14-46988-wsd Overview: "Reiven Holt's Chapter 7 bankruptcy, filed in Inkster, MI in April 22, 2014, led to asset liquidation, with the case closing in July 2014."
Reiven Holt — Michigan, 14-46988


ᐅ Carolyn Holton, Michigan

Address: 379 Sunningdale Dr Inkster, MI 48141

Bankruptcy Case 10-44272-tjt Overview: "Carolyn Holton's bankruptcy, initiated in February 15, 2010 and concluded by May 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Holton — Michigan, 10-44272


ᐅ Robert Christopher Iacoboni, Michigan

Address: 909 Fairwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-48627-swr7: "Inkster, MI resident Robert Christopher Iacoboni's 04.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Robert Christopher Iacoboni — Michigan, 13-48627


ᐅ April Jeanette Ivy, Michigan

Address: 30214 Carlysle St Inkster, MI 48141-2758

Brief Overview of Bankruptcy Case 15-43125-mbm: "The case of April Jeanette Ivy in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Jeanette Ivy — Michigan, 15-43125


ᐅ Hassan Kassam Jaafar, Michigan

Address: 739 Tobin Dr Apt 310 Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-63927-pjs: "In Inkster, MI, Hassan Kassam Jaafar filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.14.2011."
Hassan Kassam Jaafar — Michigan, 11-63927


ᐅ Joneetha Christel Jackson, Michigan

Address: 1451 Crescent St Inkster, MI 48141

Bankruptcy Case 12-63513-tjt Summary: "Joneetha Christel Jackson's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-10-22, led to asset liquidation, with the case closing in January 2013."
Joneetha Christel Jackson — Michigan, 12-63513


ᐅ Sherayna Luanna Jackson, Michigan

Address: 28900 York St Inkster, MI 48141-2821

Bankruptcy Case 16-46651-pjs Summary: "Inkster, MI resident Sherayna Luanna Jackson's 04.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-29."
Sherayna Luanna Jackson — Michigan, 16-46651


ᐅ Mikeisha Lashatracy Jackson, Michigan

Address: 2640 Hamlin Dr Apt 302 Inkster, MI 48141-3619

Concise Description of Bankruptcy Case 2014-49715-pjs7: "Mikeisha Lashatracy Jackson's Chapter 7 bankruptcy, filed in Inkster, MI in 06.06.2014, led to asset liquidation, with the case closing in September 2014."
Mikeisha Lashatracy Jackson — Michigan, 2014-49715


ᐅ Levonia Beatrice Jackson, Michigan

Address: 3115 Henry St Inkster, MI 48141

Bankruptcy Case 12-67516-tjt Summary: "Levonia Beatrice Jackson's bankruptcy, initiated in December 2012 and concluded by March 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levonia Beatrice Jackson — Michigan, 12-67516


ᐅ Lewis Ray Jackson, Michigan

Address: 28900 York St Inkster, MI 48141-2821

Concise Description of Bankruptcy Case 16-46651-pjs7: "The bankruptcy filing by Lewis Ray Jackson, undertaken in April 2016 in Inkster, MI under Chapter 7, concluded with discharge in July 29, 2016 after liquidating assets."
Lewis Ray Jackson — Michigan, 16-46651


ᐅ Clinton Tyrome Jackson, Michigan

Address: 26441 Sunningdale Dr Inkster, MI 48141-1966

Bankruptcy Case 16-49676-pjs Summary: "Inkster, MI resident Clinton Tyrome Jackson's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Clinton Tyrome Jackson — Michigan, 16-49676


ᐅ Matara Jackson, Michigan

Address: 26471 Monticello St Inkster, MI 48141-1322

Snapshot of U.S. Bankruptcy Proceeding Case 16-48713-tjt: "Matara Jackson's bankruptcy, initiated in June 2016 and concluded by 09.12.2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matara Jackson — Michigan, 16-48713


ᐅ Quint Jackson, Michigan

Address: 29476 Oakwood St Inkster, MI 48141-1555

Bankruptcy Case 16-46416-mbm Overview: "Quint Jackson's bankruptcy, initiated in Apr 28, 2016 and concluded by 07/27/2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quint Jackson — Michigan, 16-46416


ᐅ Rhonda Jackson, Michigan

Address: 29476 Oakwood St Inkster, MI 48141-1555

Concise Description of Bankruptcy Case 16-46416-mbm7: "The case of Rhonda Jackson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Jackson — Michigan, 16-46416


ᐅ Helen Jackson, Michigan

Address: 30147 Andover Ct Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-45187-wsd: "The bankruptcy filing by Helen Jackson, undertaken in 2013-03-15 in Inkster, MI under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Helen Jackson — Michigan, 13-45187


ᐅ Shawnita Yvonne Jackson, Michigan

Address: 29849 Carlysle St Inkster, MI 48141-2761

Brief Overview of Bankruptcy Case 15-56649-pjs: "Shawnita Yvonne Jackson's bankruptcy, initiated in 11/16/2015 and concluded by 2016-02-14 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnita Yvonne Jackson — Michigan, 15-56649


ᐅ Terrance Clinton James, Michigan

Address: 747 John Daly St Inkster, MI 48141

Bankruptcy Case 12-65444-pjs Summary: "The bankruptcy record of Terrance Clinton James from Inkster, MI, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Terrance Clinton James — Michigan, 12-65444


ᐅ Tiffany N James, Michigan

Address: 26510 N River Park Dr Inkster, MI 48141-1919

Brief Overview of Bankruptcy Case 14-44249-mbm: "Tiffany N James's bankruptcy, initiated in 2014-03-15 and concluded by 06/13/2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany N James — Michigan, 14-44249


ᐅ Latonya Deshan James, Michigan

Address: 1358 Magnolia Dr Inkster, MI 48141

Bankruptcy Case 11-42340-wsd Overview: "In a Chapter 7 bankruptcy case, Latonya Deshan James from Inkster, MI, saw her proceedings start in 01.31.2011 and complete by 2011-05-07, involving asset liquidation."
Latonya Deshan James — Michigan, 11-42340


ᐅ Dorothy James, Michigan

Address: 26412 Dunning St Inkster, MI 48141

Bankruptcy Case 10-56386-swr Overview: "In a Chapter 7 bankruptcy case, Dorothy James from Inkster, MI, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Dorothy James — Michigan, 10-56386


ᐅ Jeffery Lenell James, Michigan

Address: 402 Tobin Dr Apt 309 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-60507-tjt: "The bankruptcy filing by Jeffery Lenell James, undertaken in 2013-11-08 in Inkster, MI under Chapter 7, concluded with discharge in 02.12.2014 after liquidating assets."
Jeffery Lenell James — Michigan, 13-60507


ᐅ Ray Jenkins, Michigan

Address: 3644 John Daly St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-52795-pjs7: "The bankruptcy filing by Ray Jenkins, undertaken in 05/23/2012 in Inkster, MI under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Ray Jenkins — Michigan, 12-52795


ᐅ Francheska Faye Jennings, Michigan

Address: 454 Brentwood St Inkster, MI 48141-1257

Snapshot of U.S. Bankruptcy Proceeding Case 15-55064-tjt: "Inkster, MI resident Francheska Faye Jennings's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2016."
Francheska Faye Jennings — Michigan, 15-55064


ᐅ Bruce R Johnson, Michigan

Address: 26743 S River Park Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-59641-mbm: "Bruce R Johnson's bankruptcy, initiated in July 20, 2011 and concluded by 10/24/2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce R Johnson — Michigan, 11-59641


ᐅ Dominique Sierra Johnson, Michigan

Address: 2620 Hamlin Dr Apt 301 Inkster, MI 48141

Concise Description of Bankruptcy Case 11-49451-mbm7: "The bankruptcy record of Dominique Sierra Johnson from Inkster, MI, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Dominique Sierra Johnson — Michigan, 11-49451


ᐅ Samuel Johnson, Michigan

Address: 3105 Bayhan St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-69938-tjt: "Samuel Johnson's Chapter 7 bankruptcy, filed in Inkster, MI in 2009-09-28, led to asset liquidation, with the case closing in 01/02/2010."
Samuel Johnson — Michigan, 09-69938


ᐅ Joshlyn F Johnson, Michigan

Address: PO Box 153 Inkster, MI 48141-0153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-45981-wsd: "Joshlyn F Johnson's bankruptcy, initiated in April 7, 2014 and concluded by 07.06.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshlyn F Johnson — Michigan, 2014-45981


ᐅ Will C Johnson, Michigan

Address: 26497 Somerset Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 13-54020-mbm7: "Will C Johnson's bankruptcy, initiated in 2013-07-22 and concluded by October 26, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Will C Johnson — Michigan, 13-54020


ᐅ Keith Franklin Johnson, Michigan

Address: 2141 Isabelle St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-60438-tjt: "The bankruptcy filing by Keith Franklin Johnson, undertaken in 2013-11-07 in Inkster, MI under Chapter 7, concluded with discharge in 2014-02-11 after liquidating assets."
Keith Franklin Johnson — Michigan, 13-60438


ᐅ Laurie Johnson, Michigan

Address: 26807 Oakland St Inkster, MI 48141

Brief Overview of Bankruptcy Case 09-72494-mbm: "Laurie Johnson's bankruptcy, initiated in October 2009 and concluded by 01/25/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Johnson — Michigan, 09-72494


ᐅ Melisa Sims Johnson, Michigan

Address: 1784 Lexington Pkwy Inkster, MI 48141

Concise Description of Bankruptcy Case 12-59233-pjs7: "Melisa Sims Johnson's Chapter 7 bankruptcy, filed in Inkster, MI in 08/21/2012, led to asset liquidation, with the case closing in 11.25.2012."
Melisa Sims Johnson — Michigan, 12-59233


ᐅ Michael Johnson, Michigan

Address: 3811 Harrison St Inkster, MI 48141-2966

Snapshot of U.S. Bankruptcy Proceeding Case 07-54425-tjt: "Filing for Chapter 13 bankruptcy in Jul 25, 2007, Michael Johnson from Inkster, MI, structured a repayment plan, achieving discharge in April 2, 2013."
Michael Johnson — Michigan, 07-54425


ᐅ Brande Johnson, Michigan

Address: 29548 Parkwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-58119-tjt: "In Inkster, MI, Brande Johnson filed for Chapter 7 bankruptcy in 06/02/2010. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2010."
Brande Johnson — Michigan, 10-58119


ᐅ Roxanne M Johnson, Michigan

Address: 25861 Princeton St Inkster, MI 48141-2440

Concise Description of Bankruptcy Case 14-46518-mar7: "The bankruptcy filing by Roxanne M Johnson, undertaken in 04.15.2014 in Inkster, MI under Chapter 7, concluded with discharge in 07/14/2014 after liquidating assets."
Roxanne M Johnson — Michigan, 14-46518


ᐅ Faye E Johnson, Michigan

Address: 3105 Bayhan St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-48303-mbm7: "Faye E Johnson's Chapter 7 bankruptcy, filed in Inkster, MI in 04/23/2013, led to asset liquidation, with the case closing in Jul 28, 2013."
Faye E Johnson — Michigan, 13-48303


ᐅ Velma L Johnson, Michigan

Address: 308 Amherst St Inkster, MI 48141

Bankruptcy Case 11-61865-pjs Summary: "In a Chapter 7 bankruptcy case, Velma L Johnson from Inkster, MI, saw her proceedings start in Aug 12, 2011 and complete by Nov 16, 2011, involving asset liquidation."
Velma L Johnson — Michigan, 11-61865


ᐅ Tamesha S Jones, Michigan

Address: 26630 Andover St Inkster, MI 48141

Bankruptcy Case 11-47406-pjs Overview: "The case of Tamesha S Jones in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamesha S Jones — Michigan, 11-47406


ᐅ Lester David Jones, Michigan

Address: 510 Tobin Dr Apt 206 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-61753-swr: "The case of Lester David Jones in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester David Jones — Michigan, 12-61753


ᐅ Roscoe Jones, Michigan

Address: 29211 Gertrude Ct Inkster, MI 48141

Bankruptcy Case 10-60390-wsd Overview: "Inkster, MI resident Roscoe Jones's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Roscoe Jones — Michigan, 10-60390


ᐅ Joyce Jones, Michigan

Address: 29415 Edward Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-49942-tjt: "Inkster, MI resident Joyce Jones's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2010."
Joyce Jones — Michigan, 10-49942


ᐅ Christoper A Jones, Michigan

Address: 26253 Plum St Inkster, MI 48141-2436

Brief Overview of Bankruptcy Case 15-51091-mar: "The case of Christoper A Jones in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christoper A Jones — Michigan, 15-51091


ᐅ William Jones, Michigan

Address: 3246 Moore St Inkster, MI 48141-2216

Concise Description of Bankruptcy Case 16-40724-tjt7: "Inkster, MI resident William Jones's January 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2016."
William Jones — Michigan, 16-40724


ᐅ Nita Vonjonette Jones, Michigan

Address: 855 Sherbourne St Inkster, MI 48141

Bankruptcy Case 11-59700-pjs Summary: "In a Chapter 7 bankruptcy case, Nita Vonjonette Jones from Inkster, MI, saw her proceedings start in 2011-07-20 and complete by Oct 24, 2011, involving asset liquidation."
Nita Vonjonette Jones — Michigan, 11-59700


ᐅ Lisa Jones, Michigan

Address: 625 Tobin Dr Apt 206 Inkster, MI 48141

Bankruptcy Case 10-63447-swr Summary: "The bankruptcy record of Lisa Jones from Inkster, MI, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
Lisa Jones — Michigan, 10-63447


ᐅ Jessica L Jones, Michigan

Address: 1771 Wellesley St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-54870-tjt7: "In Inkster, MI, Jessica L Jones filed for Chapter 7 bankruptcy in 08.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2013."
Jessica L Jones — Michigan, 13-54870


ᐅ Sheila D Jones, Michigan

Address: 3636 Henry St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-40019-tjt7: "In Inkster, MI, Sheila D Jones filed for Chapter 7 bankruptcy in 01/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Sheila D Jones — Michigan, 11-40019


ᐅ Sheila D Jones, Michigan

Address: 26253 Plum St Inkster, MI 48141-2436

Bankruptcy Case 15-51091-mar Overview: "In a Chapter 7 bankruptcy case, Sheila D Jones from Inkster, MI, saw her proceedings start in 2015-07-24 and complete by 10.22.2015, involving asset liquidation."
Sheila D Jones — Michigan, 15-51091


ᐅ Remedios Rado Jones, Michigan

Address: 510 Tobin Dr Apt 206 Inkster, MI 48141-1355

Bankruptcy Case 15-40441-mar Summary: "Inkster, MI resident Remedios Rado Jones's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Remedios Rado Jones — Michigan, 15-40441


ᐅ Kimberely A Jones, Michigan

Address: 28901 York St Inkster, MI 48141-2820

Snapshot of U.S. Bankruptcy Proceeding Case 14-58114-pjs: "In a Chapter 7 bankruptcy case, Kimberely A Jones from Inkster, MI, saw her proceedings start in 2014-11-21 and complete by February 2015, involving asset liquidation."
Kimberely A Jones — Michigan, 14-58114


ᐅ Jermaine Jones, Michigan

Address: 636 Tobin Dr Apt 309 Inkster, MI 48141-3515

Bankruptcy Case 15-46473-mar Overview: "The bankruptcy filing by Jermaine Jones, undertaken in 2015-04-24 in Inkster, MI under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Jermaine Jones — Michigan, 15-46473


ᐅ Payne Millicient C Jones, Michigan

Address: PO Box 531 Inkster, MI 48141-0531

Brief Overview of Bankruptcy Case 16-44760-tjt: "The case of Payne Millicient C Jones in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Payne Millicient C Jones — Michigan, 16-44760


ᐅ Gloria Jordan, Michigan

Address: 26192 Colgate St Inkster, MI 48141

Bankruptcy Case 10-61292-tjt Overview: "The bankruptcy filing by Gloria Jordan, undertaken in June 2010 in Inkster, MI under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Gloria Jordan — Michigan, 10-61292


ᐅ Kimiltria V Jordan, Michigan

Address: 26508 Monticello St Inkster, MI 48141-3537

Brief Overview of Bankruptcy Case 16-46913-wsd: "Inkster, MI resident Kimiltria V Jordan's 05.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Kimiltria V Jordan — Michigan, 16-46913


ᐅ T Rontey D Jordan, Michigan

Address: 551 Sunningdale Dr Inkster, MI 48141-1238

Concise Description of Bankruptcy Case 15-55186-wsd7: "The case of T Rontey D Jordan in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
T Rontey D Jordan — Michigan, 15-55186


ᐅ La Toria Vanise Joyce, Michigan

Address: 3581 Burns St Inkster, MI 48141-2013

Brief Overview of Bankruptcy Case 14-47857-pjs: "The case of La Toria Vanise Joyce in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Toria Vanise Joyce — Michigan, 14-47857


ᐅ Rosemary Jurczyk, Michigan

Address: 28451 Avondale St Inkster, MI 48141-1641

Bankruptcy Case 15-44802-mar Overview: "The bankruptcy filing by Rosemary Jurczyk, undertaken in 2015-03-27 in Inkster, MI under Chapter 7, concluded with discharge in Jun 25, 2015 after liquidating assets."
Rosemary Jurczyk — Michigan, 15-44802


ᐅ William Jurczyk, Michigan

Address: 28451 Avondale St Inkster, MI 48141-1641

Brief Overview of Bankruptcy Case 15-44802-mar: "The case of William Jurczyk in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Jurczyk — Michigan, 15-44802


ᐅ Paul Waino Kakela, Michigan

Address: 29652 Edward Dr Inkster, MI 48141-1090

Brief Overview of Bankruptcy Case 15-56466-pjs: "Inkster, MI resident Paul Waino Kakela's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2016."
Paul Waino Kakela — Michigan, 15-56466


ᐅ Maria Louise Kastl, Michigan

Address: 264 Shadowlawn St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-68464-swr7: "In a Chapter 7 bankruptcy case, Maria Louise Kastl from Inkster, MI, saw her proceedings start in 11.01.2011 and complete by 2012-02-05, involving asset liquidation."
Maria Louise Kastl — Michigan, 11-68464


ᐅ Lisa M Kazaroff, Michigan

Address: 26656 Penn St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-59628-tjt: "In a Chapter 7 bankruptcy case, Lisa M Kazaroff from Inkster, MI, saw her proceedings start in 2011-07-20 and complete by Oct 24, 2011, involving asset liquidation."
Lisa M Kazaroff — Michigan, 11-59628


ᐅ Steven Kyle Keelen, Michigan

Address: 2640 Hamlin Dr Apt 203 Inkster, MI 48141-3619

Concise Description of Bankruptcy Case 16-40622-pjs7: "The bankruptcy record of Steven Kyle Keelen from Inkster, MI, shows a Chapter 7 case filed in 01/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2016."
Steven Kyle Keelen — Michigan, 16-40622


ᐅ Letitia Keene, Michigan

Address: 996 Sunningdale Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-51442-pjs: "The bankruptcy record of Letitia Keene from Inkster, MI, shows a Chapter 7 case filed in April 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Letitia Keene — Michigan, 10-51442


ᐅ Labrone Keith, Michigan

Address: 1477 Colonial Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-72575-swr: "The bankruptcy filing by Labrone Keith, undertaken in Oct 25, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Labrone Keith — Michigan, 10-72575


ᐅ Matthew Keller, Michigan

Address: 201 Red Mill Dr Inkster, MI 48141

Bankruptcy Case 09-76839-wsd Summary: "Inkster, MI resident Matthew Keller's 12/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2010."
Matthew Keller — Michigan, 09-76839


ᐅ Kimiko Kelley, Michigan

Address: 28433 Glenwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-57655-tjt: "Inkster, MI resident Kimiko Kelley's 09/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2013."
Kimiko Kelley — Michigan, 13-57655


ᐅ Aquila K Kelley, Michigan

Address: 26355 Dartmouth St Apt 6 Inkster, MI 48141-3268

Bankruptcy Case 2014-51465-mar Overview: "The bankruptcy record of Aquila K Kelley from Inkster, MI, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Aquila K Kelley — Michigan, 2014-51465


ᐅ Katrena King, Michigan

Address: 29434 Thomas Ct Inkster, MI 48141-2813

Bankruptcy Case 15-55619-tjt Summary: "Katrena King's Chapter 7 bankruptcy, filed in Inkster, MI in October 2015, led to asset liquidation, with the case closing in 2016-01-25."
Katrena King — Michigan, 15-55619


ᐅ Christopher King, Michigan

Address: 3990 Wellington St Inkster, MI 48141-3178

Bankruptcy Case 15-52827-tjt Summary: "Christopher King's bankruptcy, initiated in 08.28.2015 and concluded by November 2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher King — Michigan, 15-52827


ᐅ Sheila Antoinette King, Michigan

Address: 3911 Wellington St Inkster, MI 48141-3195

Brief Overview of Bankruptcy Case 16-47219-mar: "The case of Sheila Antoinette King in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Antoinette King — Michigan, 16-47219


ᐅ Barbara Jean Kirkman, Michigan

Address: 26431 Marshall St Inkster, MI 48141-1277

Concise Description of Bankruptcy Case 14-52821-wsd7: "Barbara Jean Kirkman's bankruptcy, initiated in 08/06/2014 and concluded by 2014-11-04 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Kirkman — Michigan, 14-52821


ᐅ Matthew Klucka, Michigan

Address: 307 Cherry Valley Dr Apt P1 Inkster, MI 48141

Bankruptcy Case 10-51187-wsd Summary: "Matthew Klucka's Chapter 7 bankruptcy, filed in Inkster, MI in 04/05/2010, led to asset liquidation, with the case closing in 07/10/2010."
Matthew Klucka — Michigan, 10-51187


ᐅ Christopher M Knox, Michigan

Address: 3585 Henry St Inkster, MI 48141

Bankruptcy Case 12-59397-wsd Overview: "In Inkster, MI, Christopher M Knox filed for Chapter 7 bankruptcy in 08.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2012."
Christopher M Knox — Michigan, 12-59397


ᐅ Jason Robert Kolenc, Michigan

Address: 975 Sunningdale Dr Inkster, MI 48141-4009

Brief Overview of Bankruptcy Case 16-45021-mar: "The bankruptcy filing by Jason Robert Kolenc, undertaken in April 2016 in Inkster, MI under Chapter 7, concluded with discharge in 2016-07-01 after liquidating assets."
Jason Robert Kolenc — Michigan, 16-45021


ᐅ Dale Konyha, Michigan

Address: 328 Sunningdale Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-77826-swr: "Dale Konyha's bankruptcy, initiated in Dec 11, 2009 and concluded by Mar 17, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Konyha — Michigan, 09-77826


ᐅ Ebony Kroma, Michigan

Address: 26588 Stollman Dr Inkster, MI 48141-3541

Concise Description of Bankruptcy Case 14-45443-tjt7: "The bankruptcy filing by Ebony Kroma, undertaken in 2014-03-31 in Inkster, MI under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Ebony Kroma — Michigan, 14-45443


ᐅ Mark Jennings Kulchinsky, Michigan

Address: 26615 Monticello St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-64573-mbm7: "The bankruptcy record of Mark Jennings Kulchinsky from Inkster, MI, shows a Chapter 7 case filed in September 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2011."
Mark Jennings Kulchinsky — Michigan, 11-64573


ᐅ Mills Hazel Lynn Lacey, Michigan

Address: 27230 Michigan Ave Inkster, MI 48141

Bankruptcy Case 11-53061-tjt Summary: "Mills Hazel Lynn Lacey's bankruptcy, initiated in May 6, 2011 and concluded by 2011-08-10 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mills Hazel Lynn Lacey — Michigan, 11-53061


ᐅ Nyla D Lacey, Michigan

Address: 3684 Fox St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-41261-wsd: "In a Chapter 7 bankruptcy case, Nyla D Lacey from Inkster, MI, saw her proceedings start in 2011-01-19 and complete by 04.26.2011, involving asset liquidation."
Nyla D Lacey — Michigan, 11-41261


ᐅ Linda Ann Lagrow, Michigan

Address: 29477 Cherry Hill Rd Inkster, MI 48141-3423

Bankruptcy Case 16-47025-mbm Summary: "Inkster, MI resident Linda Ann Lagrow's 05.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-07."
Linda Ann Lagrow — Michigan, 16-47025


ᐅ Alonzo Anthony Lamar, Michigan

Address: 26256 Oakland St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-44045-swr: "In Inkster, MI, Alonzo Anthony Lamar filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Alonzo Anthony Lamar — Michigan, 11-44045


ᐅ Jr Wardson Lambert, Michigan

Address: 796 Fairwood St Inkster, MI 48141

Bankruptcy Case 10-50546-tjt Overview: "In a Chapter 7 bankruptcy case, Jr Wardson Lambert from Inkster, MI, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-05, involving asset liquidation."
Jr Wardson Lambert — Michigan, 10-50546


ᐅ Rochelle Danise Lampkin, Michigan

Address: 2660 Hamlin Dr Apt 104 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-66160-wsd: "Rochelle Danise Lampkin's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-11-30, led to asset liquidation, with the case closing in 2013-03-06."
Rochelle Danise Lampkin — Michigan, 12-66160


ᐅ Jeffery Landers, Michigan

Address: 4033 Williams St Inkster, MI 48141-3051

Bankruptcy Case 2014-49761-wsd Summary: "In Inkster, MI, Jeffery Landers filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Jeffery Landers — Michigan, 2014-49761


ᐅ Rolando Jquan Lang, Michigan

Address: 27394 Woodsfield St Inkster, MI 48141

Bankruptcy Case 11-45071-wsd Overview: "In Inkster, MI, Rolando Jquan Lang filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
Rolando Jquan Lang — Michigan, 11-45071


ᐅ Michelle Lanier, Michigan

Address: 179 Shadowlawn St Inkster, MI 48141

Bankruptcy Case 09-74003-swr Overview: "The bankruptcy filing by Michelle Lanier, undertaken in 2009-11-03 in Inkster, MI under Chapter 7, concluded with discharge in 02/07/2010 after liquidating assets."
Michelle Lanier — Michigan, 09-74003


ᐅ Thomas Larson, Michigan

Address: 29205 Barrington St Apt B Inkster, MI 48141-1619

Bankruptcy Case 2014-55979-wsd Summary: "The bankruptcy filing by Thomas Larson, undertaken in October 2014 in Inkster, MI under Chapter 7, concluded with discharge in Jan 8, 2015 after liquidating assets."
Thomas Larson — Michigan, 2014-55979


ᐅ Tabita Latham, Michigan

Address: 30067 Spring Arbor Dr Inkster, MI 48141-1519

Brief Overview of Bankruptcy Case 2014-52363-tjt: "In Inkster, MI, Tabita Latham filed for Chapter 7 bankruptcy in 07/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Tabita Latham — Michigan, 2014-52363


ᐅ Vincent Lawrence, Michigan

Address: 26858 Florence St Inkster, MI 48141

Bankruptcy Case 12-50983-pjs Summary: "In Inkster, MI, Vincent Lawrence filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Vincent Lawrence — Michigan, 12-50983


ᐅ Wanda June Lawrence, Michigan

Address: 29436 Edward Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-53963-tjt: "The bankruptcy record of Wanda June Lawrence from Inkster, MI, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2011."
Wanda June Lawrence — Michigan, 11-53963


ᐅ Jr James Lawson, Michigan

Address: 27223 New York St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-48123-swr: "In a Chapter 7 bankruptcy case, Jr James Lawson from Inkster, MI, saw their proceedings start in 2010-03-15 and complete by Jun 19, 2010, involving asset liquidation."
Jr James Lawson — Michigan, 10-48123


ᐅ Frederick Lawson, Michigan

Address: 776 John Daly St Inkster, MI 48141

Bankruptcy Case 09-75080-wsd Summary: "In a Chapter 7 bankruptcy case, Frederick Lawson from Inkster, MI, saw his proceedings start in 11/13/2009 and complete by 02.17.2010, involving asset liquidation."
Frederick Lawson — Michigan, 09-75080


ᐅ Amber Nichole Lee, Michigan

Address: 30112 Glenwood St Inkster, MI 48141

Bankruptcy Case 13-51969-wsd Overview: "Amber Nichole Lee's Chapter 7 bankruptcy, filed in Inkster, MI in June 2013, led to asset liquidation, with the case closing in September 18, 2013."
Amber Nichole Lee — Michigan, 13-51969


ᐅ Davina Necole Lee, Michigan

Address: 28344 Deplanche Ln Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-61441-tjt: "The case of Davina Necole Lee in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davina Necole Lee — Michigan, 13-61441


ᐅ Kenneth Lee, Michigan

Address: 28433 Glenwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-55331-wsd7: "Kenneth Lee's bankruptcy, initiated in 08.12.2013 and concluded by November 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee — Michigan, 13-55331


ᐅ Eileen Leinonen, Michigan

Address: 373 Sherbourne St Inkster, MI 48141-1232

Concise Description of Bankruptcy Case 14-56908-tjt7: "In a Chapter 7 bankruptcy case, Eileen Leinonen from Inkster, MI, saw her proceedings start in Oct 29, 2014 and complete by 01/27/2015, involving asset liquidation."
Eileen Leinonen — Michigan, 14-56908


ᐅ Barbara Jean Lemanek, Michigan

Address: 115 Vincent St Inkster, MI 48141-1269

Snapshot of U.S. Bankruptcy Proceeding Case 16-40568-mar: "Inkster, MI resident Barbara Jean Lemanek's January 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2016."
Barbara Jean Lemanek — Michigan, 16-40568


ᐅ Deanna R Leslie, Michigan

Address: 26723 S River Park Dr Inkster, MI 48141

Bankruptcy Case 13-59737-tjt Overview: "The bankruptcy record of Deanna R Leslie from Inkster, MI, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Deanna R Leslie — Michigan, 13-59737


ᐅ Francetta P Leslie, Michigan

Address: 2322 Harriet St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-59448-tjt: "The bankruptcy filing by Francetta P Leslie, undertaken in 08.24.2012 in Inkster, MI under Chapter 7, concluded with discharge in 11.28.2012 after liquidating assets."
Francetta P Leslie — Michigan, 12-59448


ᐅ Chanel Ernestine Leverett, Michigan

Address: 26237 Colgate St Inkster, MI 48141-3218

Brief Overview of Bankruptcy Case 16-41835-mar: "The bankruptcy record of Chanel Ernestine Leverett from Inkster, MI, shows a Chapter 7 case filed in 02.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Chanel Ernestine Leverett — Michigan, 16-41835


ᐅ Bonnie J Lewis, Michigan

Address: 26339 Plum St Inkster, MI 48141

Bankruptcy Case 12-64558-swr Overview: "The bankruptcy record of Bonnie J Lewis from Inkster, MI, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Bonnie J Lewis — Michigan, 12-64558