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 Tanica Ladrena Lewis, Michigan

Address: 30065 Pierce St Inkster, MI 48141

Bankruptcy Case 12-54232-pjs Overview: "Tanica Ladrena Lewis's Chapter 7 bankruptcy, filed in Inkster, MI in 06/11/2012, led to asset liquidation, with the case closing in 09/15/2012."
Tanica Ladrena Lewis — Michigan, 12-54232


ᐅ Sherry Elaine Lewis, Michigan

Address: 26303 Oakland St Apt 114 Inkster, MI 48141-1937

Snapshot of U.S. Bankruptcy Proceeding Case 2014-46355-mbm: "In Inkster, MI, Sherry Elaine Lewis filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Sherry Elaine Lewis — Michigan, 2014-46355


ᐅ Jr Anthony Lewis, Michigan

Address: 26428 Stanford St Inkster, MI 48141

Bankruptcy Case 10-43467-pjs Summary: "The bankruptcy record of Jr Anthony Lewis from Inkster, MI, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Jr Anthony Lewis — Michigan, 10-43467


ᐅ Sr James Lewis, Michigan

Address: 29553 Carlysle St Inkster, MI 48141

Bankruptcy Case 09-77451-tjt Overview: "In a Chapter 7 bankruptcy case, Sr James Lewis from Inkster, MI, saw their proceedings start in 2009-12-08 and complete by 03/14/2010, involving asset liquidation."
Sr James Lewis — Michigan, 09-77451


ᐅ Dorothy L Lewis, Michigan

Address: 1765 MEADOWLANE ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-49131-wsd: "Dorothy L Lewis's Chapter 7 bankruptcy, filed in Inkster, MI in 04.11.2012, led to asset liquidation, with the case closing in Jul 3, 2012."
Dorothy L Lewis — Michigan, 12-49131


ᐅ Lena Lewis, Michigan

Address: 243 Bert Ln Inkster, MI 48141-1079

Brief Overview of Bankruptcy Case 15-51685-wsd: "Lena Lewis's Chapter 7 bankruptcy, filed in Inkster, MI in 08.05.2015, led to asset liquidation, with the case closing in November 2015."
Lena Lewis — Michigan, 15-51685


ᐅ Raeshawn Lightsey, Michigan

Address: 3517 Farnum St Inkster, MI 48141-2020

Concise Description of Bankruptcy Case 15-56840-mbm7: "The bankruptcy record of Raeshawn Lightsey from Inkster, MI, shows a Chapter 7 case filed in 11/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Raeshawn Lightsey — Michigan, 15-56840


ᐅ Constance Lilla, Michigan

Address: 1025 Meadowbrook St Inkster, MI 48141-1928

Snapshot of U.S. Bankruptcy Proceeding Case 14-59421-pjs: "Constance Lilla's Chapter 7 bankruptcy, filed in Inkster, MI in 12.19.2014, led to asset liquidation, with the case closing in 2015-03-19."
Constance Lilla — Michigan, 14-59421


ᐅ Sheila Ernestine Lindsay, Michigan

Address: 29436 Annapolis St Inkster, MI 48141-2828

Bankruptcy Case 15-43628-mbm Summary: "Inkster, MI resident Sheila Ernestine Lindsay's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2015."
Sheila Ernestine Lindsay — Michigan, 15-43628


ᐅ Tonia D Lindsey, Michigan

Address: 26424 Annapolis St Inkster, MI 48141

Bankruptcy Case 11-41270-swr Summary: "The bankruptcy filing by Tonia D Lindsey, undertaken in Jan 19, 2011 in Inkster, MI under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Tonia D Lindsey — Michigan, 11-41270


ᐅ Darrin Leron Little, Michigan

Address: 26361 Notre Dame St Inkster, MI 48141-2656

Concise Description of Bankruptcy Case 14-57523-pjs7: "The case of Darrin Leron Little in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Leron Little — Michigan, 14-57523


ᐅ Njinga Little, Michigan

Address: 26073 Dartmouth St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-79791-tjt7: "In a Chapter 7 bankruptcy case, Njinga Little from Inkster, MI, saw their proceedings start in December 2009 and complete by 04.06.2010, involving asset liquidation."
Njinga Little — Michigan, 09-79791


ᐅ Diane Littler, Michigan

Address: 104 John Daly St Inkster, MI 48141

Bankruptcy Case 09-76461-tjt Overview: "The bankruptcy record of Diane Littler from Inkster, MI, shows a Chapter 7 case filed in 2009-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2010."
Diane Littler — Michigan, 09-76461


ᐅ Nichole Livingston, Michigan

Address: 788 Sunningdale Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-51559-swr: "The bankruptcy filing by Nichole Livingston, undertaken in 04.08.2010 in Inkster, MI under Chapter 7, concluded with discharge in 07.13.2010 after liquidating assets."
Nichole Livingston — Michigan, 10-51559


ᐅ Kieyana S Lockhart, Michigan

Address: 400 Tobin Dr Apt 12 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-60679-wsd: "Kieyana S Lockhart's bankruptcy, initiated in 2013-11-12 and concluded by 2014-02-16 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kieyana S Lockhart — Michigan, 13-60679


ᐅ Melissa A Lockhart, Michigan

Address: 29925 Glenwood St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-69925-tjt: "Inkster, MI resident Melissa A Lockhart's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2012."
Melissa A Lockhart — Michigan, 11-69925


ᐅ Astra Willie Mae Lomax, Michigan

Address: 1407 Colonial Dr Inkster, MI 48141-1796

Brief Overview of Bankruptcy Case 2014-52547-mbm: "Astra Willie Mae Lomax's bankruptcy, initiated in 07/31/2014 and concluded by 2014-10-29 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Astra Willie Mae Lomax — Michigan, 2014-52547


ᐅ Shone Patrice Long, Michigan

Address: 26596 Monticello St Inkster, MI 48141-3537

Concise Description of Bankruptcy Case 15-56140-pjs7: "The case of Shone Patrice Long in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shone Patrice Long — Michigan, 15-56140


ᐅ Roger Longuski, Michigan

Address: 26336 Avondale St Inkster, MI 48141

Bankruptcy Case 10-58355-pjs Summary: "The bankruptcy record of Roger Longuski from Inkster, MI, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Roger Longuski — Michigan, 10-58355


ᐅ Reginald William Looney, Michigan

Address: 26044 Colgate St Inkster, MI 48141-3204

Concise Description of Bankruptcy Case 2014-54514-tjt7: "The bankruptcy record of Reginald William Looney from Inkster, MI, shows a Chapter 7 case filed in Sep 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-12."
Reginald William Looney — Michigan, 2014-54514


ᐅ Paul E Loudon, Michigan

Address: 339 Fairwood St Inkster, MI 48141-1226

Brief Overview of Bankruptcy Case 09-78803-tjt: "Paul E Loudon's Inkster, MI bankruptcy under Chapter 13 in 2009-12-21 led to a structured repayment plan, successfully discharged in 08/06/2013."
Paul E Loudon — Michigan, 09-78803


ᐅ Avis C Love, Michigan

Address: 1291 Woodland Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-60911-mbm: "The case of Avis C Love in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avis C Love — Michigan, 13-60911


ᐅ Latisha Love, Michigan

Address: 26335 Kitch St Inkster, MI 48141-2616

Bankruptcy Case 16-49395-wsd Summary: "Inkster, MI resident Latisha Love's 06/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Latisha Love — Michigan, 16-49395


ᐅ Julia Robin Lowe, Michigan

Address: 575 Longfellow St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-45598-swr7: "The case of Julia Robin Lowe in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Robin Lowe — Michigan, 13-45598


ᐅ Simone Tieace Lowe, Michigan

Address: 618 Fairwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-58833-pjs7: "In a Chapter 7 bankruptcy case, Simone Tieace Lowe from Inkster, MI, saw her proceedings start in Oct 11, 2013 and complete by 01/15/2014, involving asset liquidation."
Simone Tieace Lowe — Michigan, 13-58833


ᐅ Thomas Lumpkin, Michigan

Address: 25828 Woodbine Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-69361-swr: "The bankruptcy filing by Thomas Lumpkin, undertaken in 2011-11-14 in Inkster, MI under Chapter 7, concluded with discharge in 2012-02-18 after liquidating assets."
Thomas Lumpkin — Michigan, 11-69361


ᐅ Latease Lykes, Michigan

Address: 1610 Magnolia Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-56784-wsd: "Latease Lykes's bankruptcy, initiated in 2010-05-20 and concluded by August 24, 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latease Lykes — Michigan, 10-56784


ᐅ Kevin Lynn, Michigan

Address: 27066 Kitch St Inkster, MI 48141

Bankruptcy Case 10-58363-tjt Summary: "Kevin Lynn's bankruptcy, initiated in June 2010 and concluded by September 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lynn — Michigan, 10-58363


ᐅ Dawanna Lynn, Michigan

Address: 215 Harrison St Inkster, MI 48141-1141

Brief Overview of Bankruptcy Case 10-57344-pjs: "May 2010 marked the beginning of Dawanna Lynn's Chapter 13 bankruptcy in Inkster, MI, entailing a structured repayment schedule, completed by 2015-04-03."
Dawanna Lynn — Michigan, 10-57344


ᐅ Merlene Lynn, Michigan

Address: 1546 Wellesley St Inkster, MI 48141-1524

Bankruptcy Case 2014-52340-pjs Summary: "The bankruptcy filing by Merlene Lynn, undertaken in July 2014 in Inkster, MI under Chapter 7, concluded with discharge in 10/27/2014 after liquidating assets."
Merlene Lynn — Michigan, 2014-52340


ᐅ Muhammad Michael Alan Macpherson, Michigan

Address: 2000 Inkster Rd Apt 647 Inkster, MI 48141-1858

Concise Description of Bankruptcy Case 16-40782-mbm7: "The bankruptcy record of Muhammad Michael Alan Macpherson from Inkster, MI, shows a Chapter 7 case filed in January 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Muhammad Michael Alan Macpherson — Michigan, 16-40782


ᐅ Stephanie M Madison, Michigan

Address: 140 Cherry Valley Dr Apt D20 Inkster, MI 48141-1472

Concise Description of Bankruptcy Case 16-48005-mar7: "The bankruptcy record of Stephanie M Madison from Inkster, MI, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Stephanie M Madison — Michigan, 16-48005


ᐅ Mike Makki, Michigan

Address: 521 Tobin Dr Apt 310 Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-49428-tjt: "Inkster, MI resident Mike Makki's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Mike Makki — Michigan, 13-49428


ᐅ Anthony Maldonado, Michigan

Address: 3590 Hickory St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-43094-mbm: "Anthony Maldonado's bankruptcy, initiated in Feb 13, 2012 and concluded by May 19, 2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Maldonado — Michigan, 12-43094


ᐅ April Marie Malnory, Michigan

Address: 1461 Crescent St Inkster, MI 48141-1819

Concise Description of Bankruptcy Case 15-51990-wsd7: "In Inkster, MI, April Marie Malnory filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
April Marie Malnory — Michigan, 15-51990


ᐅ Aundrea Renee Malone, Michigan

Address: 880 Tobin Dr Apt 311 Inkster, MI 48141-3524

Concise Description of Bankruptcy Case 15-45137-mbm7: "Inkster, MI resident Aundrea Renee Malone's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Aundrea Renee Malone — Michigan, 15-45137


ᐅ Diddier S Mami, Michigan

Address: 26316 Oakland St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-60898-mbm: "The bankruptcy filing by Diddier S Mami, undertaken in September 2012 in Inkster, MI under Chapter 7, concluded with discharge in December 19, 2012 after liquidating assets."
Diddier S Mami — Michigan, 12-60898


ᐅ Sharon D Mangold, Michigan

Address: 1156 Colonial Dr Inkster, MI 48141

Bankruptcy Case 11-51626-pjs Overview: "In Inkster, MI, Sharon D Mangold filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Sharon D Mangold — Michigan, 11-51626


ᐅ Edward B Manier, Michigan

Address: 409 Tromley St Inkster, MI 48141

Bankruptcy Case 11-42718-pjs Overview: "The bankruptcy record of Edward B Manier from Inkster, MI, shows a Chapter 7 case filed in 02.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Edward B Manier — Michigan, 11-42718


ᐅ Sr Marlon Manier, Michigan

Address: 423 Tromley St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-66404-pjs: "The bankruptcy filing by Sr Marlon Manier, undertaken in Aug 23, 2010 in Inkster, MI under Chapter 7, concluded with discharge in Nov 27, 2010 after liquidating assets."
Sr Marlon Manier — Michigan, 10-66404


ᐅ Sirena N Mapps, Michigan

Address: 26469 S River Park Dr Inkster, MI 48141

Bankruptcy Case 13-56126-wsd Overview: "Sirena N Mapps's Chapter 7 bankruptcy, filed in Inkster, MI in August 2013, led to asset liquidation, with the case closing in 2013-11-30."
Sirena N Mapps — Michigan, 13-56126


ᐅ Timothy Dean Markland, Michigan

Address: 1044 Blackstone St Inkster, MI 48141-1935

Concise Description of Bankruptcy Case 16-48743-mar7: "Timothy Dean Markland's bankruptcy, initiated in June 15, 2016 and concluded by 2016-09-13 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dean Markland — Michigan, 16-48743


ᐅ Frank Markland, Michigan

Address: 1044 Blackstone St Inkster, MI 48141-1935

Brief Overview of Bankruptcy Case 2014-51446-wsd: "The bankruptcy filing by Frank Markland, undertaken in 07/11/2014 in Inkster, MI under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Frank Markland — Michigan, 2014-51446


ᐅ Maria Antonia Markland, Michigan

Address: 1044 Blackstone St Inkster, MI 48141-1935

Bankruptcy Case 16-48742-mbm Overview: "The case of Maria Antonia Markland in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Antonia Markland — Michigan, 16-48742


ᐅ Mary J Martain, Michigan

Address: 26932 ANDOVER ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-50684-pjs: "Inkster, MI resident Mary J Martain's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
Mary J Martain — Michigan, 12-50684


ᐅ Artis Jerrard Grant Martin, Michigan

Address: 26355 Dartmouth St Apt 1 Inkster, MI 48141-3268

Concise Description of Bankruptcy Case 16-43074-wsd7: "Artis Jerrard Grant Martin's bankruptcy, initiated in March 2016 and concluded by 06/01/2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artis Jerrard Grant Martin — Michigan, 16-43074


ᐅ Stephanie Martin, Michigan

Address: 1282 W River Park Dr Inkster, MI 48141-1835

Concise Description of Bankruptcy Case 15-48057-mar7: "In a Chapter 7 bankruptcy case, Stephanie Martin from Inkster, MI, saw her proceedings start in 2015-05-22 and complete by August 2015, involving asset liquidation."
Stephanie Martin — Michigan, 15-48057


ᐅ Victorine Lee Martin, Michigan

Address: 636 Sherbourne St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-70125-pjs7: "The bankruptcy record of Victorine Lee Martin from Inkster, MI, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2012."
Victorine Lee Martin — Michigan, 11-70125


ᐅ Taquese S Martin, Michigan

Address: 424 Cherry Hill Trl Apt 203 Inkster, MI 48141

Concise Description of Bankruptcy Case 12-61529-swr7: "Inkster, MI resident Taquese S Martin's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2012."
Taquese S Martin — Michigan, 12-61529


ᐅ Julian M Martinez, Michigan

Address: 768 SUNNINGDALE DR Inkster, MI 48141

Bankruptcy Case 11-45651-pjs Overview: "Julian M Martinez's bankruptcy, initiated in March 2011 and concluded by Jun 10, 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian M Martinez — Michigan, 11-45651


ᐅ Yolanda Martinez, Michigan

Address: 2555 Henry Ruff Rd Trlr 20 Inkster, MI 48141

Bankruptcy Case 09-73560-pjs Summary: "Yolanda Martinez's Chapter 7 bankruptcy, filed in Inkster, MI in 10/30/2009, led to asset liquidation, with the case closing in 02/03/2010."
Yolanda Martinez — Michigan, 09-73560


ᐅ Theresa Mastela, Michigan

Address: 400 Tobin Dr Apt 7 Inkster, MI 48141

Bankruptcy Case 10-70131-mbm Summary: "In Inkster, MI, Theresa Mastela filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Theresa Mastela — Michigan, 10-70131


ᐅ Ricky K Merrihew, Michigan

Address: 26930 N River Park Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 12-60706-wsd7: "The bankruptcy record of Ricky K Merrihew from Inkster, MI, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2012."
Ricky K Merrihew — Michigan, 12-60706


ᐅ G Moore Rosa I Moore By Michael, Michigan

Address: 26104 Norfolk St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-48362-swr7: "G Moore Rosa I Moore By Michael's bankruptcy, initiated in 2013-04-24 and concluded by 07.29.2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
G Moore Rosa I Moore By Michael — Michigan, 13-48362


ᐅ Lakesha R Mickens, Michigan

Address: 26749 Carlysle St Inkster, MI 48141-2501

Bankruptcy Case 15-40859-mbm Overview: "Lakesha R Mickens's Chapter 7 bankruptcy, filed in Inkster, MI in 2015-01-23, led to asset liquidation, with the case closing in Apr 23, 2015."
Lakesha R Mickens — Michigan, 15-40859


ᐅ Felicia Donnette Middlebrooks, Michigan

Address: 213 Henry Ruff Rd Apt 254 Inkster, MI 48141-1048

Snapshot of U.S. Bankruptcy Proceeding Case 15-51992-tjt: "The bankruptcy record of Felicia Donnette Middlebrooks from Inkster, MI, shows a Chapter 7 case filed in 2015-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Felicia Donnette Middlebrooks — Michigan, 15-51992


ᐅ Kevin Milledge, Michigan

Address: 27058 Colgate St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-46898-wsd: "The case of Kevin Milledge in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Milledge — Michigan, 10-46898


ᐅ Wendy Aleisa Miller, Michigan

Address: 1128 Shadowlawn St Inkster, MI 48141-1992

Bankruptcy Case 15-46607-mar Summary: "The case of Wendy Aleisa Miller in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Aleisa Miller — Michigan, 15-46607


ᐅ Shirley R Miller, Michigan

Address: 29561 Hazelwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 09-72778-pjs: "The case of Shirley R Miller in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley R Miller — Michigan, 09-72778


ᐅ Clyde John Miller, Michigan

Address: 1128 Shadowlawn St Inkster, MI 48141-1992

Snapshot of U.S. Bankruptcy Proceeding Case 15-46607-mar: "In a Chapter 7 bankruptcy case, Clyde John Miller from Inkster, MI, saw their proceedings start in Apr 27, 2015 and complete by 2015-07-26, involving asset liquidation."
Clyde John Miller — Michigan, 15-46607


ᐅ Cathy L Mills, Michigan

Address: 29477 Cherry Hill Rd Apt 401 Inkster, MI 48141-1075

Brief Overview of Bankruptcy Case 15-49295-wsd: "In Inkster, MI, Cathy L Mills filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2015."
Cathy L Mills — Michigan, 15-49295


ᐅ Teddy Mimms, Michigan

Address: 1115 Magnolia Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 10-69128-wsd7: "Teddy Mimms's bankruptcy, initiated in September 2010 and concluded by 12/28/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy Mimms — Michigan, 10-69128


ᐅ Michael L Mishaw, Michigan

Address: 307 Cherry Valley Dr Apt P12 Inkster, MI 48141-1414

Bankruptcy Case 14-44708-tjt Overview: "The case of Michael L Mishaw in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Mishaw — Michigan, 14-44708


ᐅ Gloria K Mitchell, Michigan

Address: 3906 Bayhan St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-43447-tjt: "The bankruptcy record of Gloria K Mitchell from Inkster, MI, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Gloria K Mitchell — Michigan, 11-43447


ᐅ Marcus Mitchell, Michigan

Address: 3035 Moore St Inkster, MI 48141-2213

Snapshot of U.S. Bankruptcy Proceeding Case 16-43858-wsd: "Inkster, MI resident Marcus Mitchell's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Marcus Mitchell — Michigan, 16-43858


ᐅ Lachelle Evon Mitchell, Michigan

Address: 645 Patterson Ct Inkster, MI 48141

Bankruptcy Case 12-64816-wsd Overview: "Inkster, MI resident Lachelle Evon Mitchell's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Lachelle Evon Mitchell — Michigan, 12-64816


ᐅ Terri Marlene Mitchell, Michigan

Address: 1532 Meadowlane St Inkster, MI 48141-1583

Brief Overview of Bankruptcy Case 14-48545-mbm: "The bankruptcy record of Terri Marlene Mitchell from Inkster, MI, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Terri Marlene Mitchell — Michigan, 14-48545


ᐅ Eboni Mitchell, Michigan

Address: 3035 Moore St Inkster, MI 48141-2213

Brief Overview of Bankruptcy Case 16-43858-wsd: "The case of Eboni Mitchell in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eboni Mitchell — Michigan, 16-43858


ᐅ Ashley C Moawad, Michigan

Address: 765 Sunningdale Dr Inkster, MI 48141-1240

Bankruptcy Case 16-45435-pjs Overview: "Ashley C Moawad's Chapter 7 bankruptcy, filed in Inkster, MI in April 2016, led to asset liquidation, with the case closing in July 2016."
Ashley C Moawad — Michigan, 16-45435


ᐅ Peter N Moawad, Michigan

Address: 765 Sunningdale Dr Inkster, MI 48141-1240

Brief Overview of Bankruptcy Case 16-45435-pjs: "Inkster, MI resident Peter N Moawad's 04/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2016."
Peter N Moawad — Michigan, 16-45435


ᐅ Territa Mongo, Michigan

Address: 356 Longfellow St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-74451-pjs7: "The bankruptcy filing by Territa Mongo, undertaken in 11/06/2009 in Inkster, MI under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Territa Mongo — Michigan, 09-74451


ᐅ Everton Montague, Michigan

Address: 29619 Steinhauer St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-52377-wsd7: "In a Chapter 7 bankruptcy case, Everton Montague from Inkster, MI, saw their proceedings start in 04/29/2011 and complete by 2011-08-03, involving asset liquidation."
Everton Montague — Michigan, 11-52377


ᐅ Jr Bernard Montanbeau, Michigan

Address: 360 Biltmore St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-65707-mbm7: "Inkster, MI resident Jr Bernard Montanbeau's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2010."
Jr Bernard Montanbeau — Michigan, 10-65707


ᐅ Shannon Melissa Moore, Michigan

Address: 416 Tobin Dr Apt 312 Inkster, MI 48141-3529

Concise Description of Bankruptcy Case 14-53037-wsd7: "In Inkster, MI, Shannon Melissa Moore filed for Chapter 7 bankruptcy in Aug 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Shannon Melissa Moore — Michigan, 14-53037


ᐅ Rachel Moore, Michigan

Address: 29520 Glenwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 11-41048-wsd7: "The case of Rachel Moore in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Moore — Michigan, 11-41048


ᐅ Michael G Moore, Michigan

Address: 26104 Norfolk St Inkster, MI 48141-2433

Bankruptcy Case 2014-51785-mar Summary: "The bankruptcy filing by Michael G Moore, undertaken in July 17, 2014 in Inkster, MI under Chapter 7, concluded with discharge in 10/15/2014 after liquidating assets."
Michael G Moore — Michigan, 2014-51785


ᐅ W C Moore, Michigan

Address: 28729 Oakwood St Inkster, MI 48141-3905

Snapshot of U.S. Bankruptcy Proceeding Case 12-55713-mbm: "W C Moore, a resident of Inkster, MI, entered a Chapter 13 bankruptcy plan in 2012-06-29, culminating in its successful completion by November 12, 2014."
W C Moore — Michigan, 12-55713


ᐅ Willie Edward Moore, Michigan

Address: 29012 Parkwood St Inkster, MI 48141-3909

Snapshot of U.S. Bankruptcy Proceeding Case 2014-53816-wsd: "Willie Edward Moore's bankruptcy, initiated in 2014-08-28 and concluded by 11.26.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Edward Moore — Michigan, 2014-53816


ᐅ Jennifer Moore, Michigan

Address: 26596 Morley St Inkster, MI 48141

Bankruptcy Case 10-75787-wsd Overview: "The bankruptcy filing by Jennifer Moore, undertaken in Nov 29, 2010 in Inkster, MI under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Jennifer Moore — Michigan, 10-75787


ᐅ Dorothy Jean Moore, Michigan

Address: 29012 Parkwood St Inkster, MI 48141-3909

Brief Overview of Bankruptcy Case 14-57071-tjt: "Dorothy Jean Moore's Chapter 7 bankruptcy, filed in Inkster, MI in Oct 31, 2014, led to asset liquidation, with the case closing in Jan 29, 2015."
Dorothy Jean Moore — Michigan, 14-57071


ᐅ Gertrude Moore, Michigan

Address: 28729 Oakwood St Inkster, MI 48141-3905

Snapshot of U.S. Bankruptcy Proceeding Case 12-55713-mbm: "Gertrude Moore, a resident of Inkster, MI, entered a Chapter 13 bankruptcy plan in 06.29.2012, culminating in its successful completion by 11/12/2014."
Gertrude Moore — Michigan, 12-55713


ᐅ Joseph Ronald Moore, Michigan

Address: 844 John Daly St Inkster, MI 48141-1382

Snapshot of U.S. Bankruptcy Proceeding Case 2014-56202-pjs: "Joseph Ronald Moore's Chapter 7 bankruptcy, filed in Inkster, MI in October 2014, led to asset liquidation, with the case closing in 2015-01-13."
Joseph Ronald Moore — Michigan, 2014-56202


ᐅ Kenalita Moore, Michigan

Address: 30201 Grandview St Inkster, MI 48141

Bankruptcy Case 10-50230-tjt Overview: "Kenalita Moore's Chapter 7 bankruptcy, filed in Inkster, MI in Mar 30, 2010, led to asset liquidation, with the case closing in 07/04/2010."
Kenalita Moore — Michigan, 10-50230


ᐅ Karla Moore, Michigan

Address: 1444 Woodland Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 10-62893-pjs7: "Inkster, MI resident Karla Moore's July 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2010."
Karla Moore — Michigan, 10-62893


ᐅ William J Morris, Michigan

Address: 3528 Middlebelt Rd Inkster, MI 48141-2059

Bankruptcy Case 15-56328-pjs Summary: "The bankruptcy filing by William J Morris, undertaken in November 2015 in Inkster, MI under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
William J Morris — Michigan, 15-56328


ᐅ Beaulah Morris, Michigan

Address: 3528 Middlebelt Rd Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-74800-swr: "Beaulah Morris's bankruptcy, initiated in 2010-11-16 and concluded by 02/22/2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beaulah Morris — Michigan, 10-74800


ᐅ Jamell Morris, Michigan

Address: PO Box 976 Inkster, MI 48141

Concise Description of Bankruptcy Case 13-53869-wsd7: "In a Chapter 7 bankruptcy case, Jamell Morris from Inkster, MI, saw their proceedings start in 2013-07-19 and complete by Oct 23, 2013, involving asset liquidation."
Jamell Morris — Michigan, 13-53869


ᐅ Sr Monte J Morse, Michigan

Address: 27821 Avondale St Inkster, MI 48141-1717

Bankruptcy Case 14-46572-pjs Overview: "In Inkster, MI, Sr Monte J Morse filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2014."
Sr Monte J Morse — Michigan, 14-46572


ᐅ Terrance Deon Mosley, Michigan

Address: 1740 Wellesley St Inkster, MI 48141

Bankruptcy Case 11-41153-swr Overview: "The bankruptcy filing by Terrance Deon Mosley, undertaken in 2011-01-18 in Inkster, MI under Chapter 7, concluded with discharge in Apr 24, 2011 after liquidating assets."
Terrance Deon Mosley — Michigan, 11-41153


ᐅ Peggy Ann Moton, Michigan

Address: 27024 Notre Dame St Inkster, MI 48141-2534

Brief Overview of Bankruptcy Case 14-59027-pjs: "The bankruptcy filing by Peggy Ann Moton, undertaken in 2014-12-11 in Inkster, MI under Chapter 7, concluded with discharge in 2015-03-11 after liquidating assets."
Peggy Ann Moton — Michigan, 14-59027


ᐅ Spruill Doris A Moton, Michigan

Address: 310 Bert Ln Inkster, MI 48141

Concise Description of Bankruptcy Case 11-52873-pjs7: "The bankruptcy record of Spruill Doris A Moton from Inkster, MI, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Spruill Doris A Moton — Michigan, 11-52873


ᐅ Zeinab Moussa, Michigan

Address: 355 Cherry Valley Dr Apt Q16 Inkster, MI 48141-1483

Bankruptcy Case 2014-50230-mar Summary: "The bankruptcy filing by Zeinab Moussa, undertaken in Jun 18, 2014 in Inkster, MI under Chapter 7, concluded with discharge in 09.16.2014 after liquidating assets."
Zeinab Moussa — Michigan, 2014-50230


ᐅ Stacey Dione Moyler, Michigan

Address: 945 Sunningdale Dr Inkster, MI 48141-4009

Snapshot of U.S. Bankruptcy Proceeding Case 07-54095-swr: "Filing for Chapter 13 bankruptcy in July 20, 2007, Stacey Dione Moyler from Inkster, MI, structured a repayment plan, achieving discharge in Mar 26, 2013."
Stacey Dione Moyler — Michigan, 07-54095


ᐅ Mary Ann Mullen, Michigan

Address: 27305 Michigan Ave Inkster, MI 48141

Bankruptcy Case 11-44070-tjt Summary: "The bankruptcy record of Mary Ann Mullen from Inkster, MI, shows a Chapter 7 case filed in 02.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Mary Ann Mullen — Michigan, 11-44070


ᐅ James Wilbur Mullins, Michigan

Address: 29614 Oakwood St Inkster, MI 48141-1557

Bankruptcy Case 14-43430-mbm Overview: "The case of James Wilbur Mullins in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wilbur Mullins — Michigan, 14-43430


ᐅ Jon Clifford Mundy, Michigan

Address: 652 Sherbourne St Inkster, MI 48141-1237

Bankruptcy Case 15-52587-mbm Summary: "In Inkster, MI, Jon Clifford Mundy filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Jon Clifford Mundy — Michigan, 15-52587


ᐅ Rakim Mundy, Michigan

Address: 26558 N River Park Dr Inkster, MI 48141-1919

Brief Overview of Bankruptcy Case 16-48287-pjs: "The bankruptcy filing by Rakim Mundy, undertaken in June 2016 in Inkster, MI under Chapter 7, concluded with discharge in September 4, 2016 after liquidating assets."
Rakim Mundy — Michigan, 16-48287


ᐅ Dina Murray, Michigan

Address: 226 Arcola St Apt 1 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-48490-wsd: "The bankruptcy record of Dina Murray from Inkster, MI, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Dina Murray — Michigan, 10-48490


ᐅ Sandra Kaye Myers, Michigan

Address: 26668 Kitch St Inkster, MI 48141-2514

Snapshot of U.S. Bankruptcy Proceeding Case 09-57226-pjs: "The bankruptcy record for Sandra Kaye Myers from Inkster, MI, under Chapter 13, filed in 2009-05-31, involved setting up a repayment plan, finalized by 11/12/2014."
Sandra Kaye Myers — Michigan, 09-57226


ᐅ Angel Myles, Michigan

Address: 28625 Rosewood St Inkster, MI 48141-1655

Snapshot of U.S. Bankruptcy Proceeding Case 14-43830-tjt: "The bankruptcy record of Angel Myles from Inkster, MI, shows a Chapter 7 case filed in March 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2014."
Angel Myles — Michigan, 14-43830