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 Eric D Matthews, Michigan

Address: 3364 Moore St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-57133-mbm: "Eric D Matthews's Chapter 7 bankruptcy, filed in Inkster, MI in 09.12.2013, led to asset liquidation, with the case closing in 2013-12-17."
Eric D Matthews — Michigan, 13-57133


ᐅ Brett S Matthews, Michigan

Address: 3235 Bayhan St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-47524-pjs: "The case of Brett S Matthews in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett S Matthews — Michigan, 12-47524


ᐅ Keith Matthews, Michigan

Address: 29042 Oakwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-43129-pjs7: "In a Chapter 7 bankruptcy case, Keith Matthews from Inkster, MI, saw their proceedings start in Feb 4, 2010 and complete by May 2010, involving asset liquidation."
Keith Matthews — Michigan, 10-43129


ᐅ Mona Matti, Michigan

Address: 543 Tobin Dr Apt 310 Inkster, MI 48141

Bankruptcy Case 13-50727-pjs Summary: "Mona Matti's bankruptcy, initiated in 2013-05-28 and concluded by 2013-09-01 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mona Matti — Michigan, 13-50727


ᐅ Nadira Ebn Dwaine Mcclellan, Michigan

Address: 4060 Middlebelt Rd Inkster, MI 48141-2848

Bankruptcy Case 15-56385-mbm Summary: "In Inkster, MI, Nadira Ebn Dwaine Mcclellan filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Nadira Ebn Dwaine Mcclellan — Michigan, 15-56385


ᐅ Sandra O Mcclumpha, Michigan

Address: 256 Brentwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-43490-mbm7: "Inkster, MI resident Sandra O Mcclumpha's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2012."
Sandra O Mcclumpha — Michigan, 12-43490


ᐅ Brittany Chardae Mccormick, Michigan

Address: 139 Cherry Valley Dr Apt C10 Inkster, MI 48141-1462

Bankruptcy Case 14-43678-wsd Summary: "In a Chapter 7 bankruptcy case, Brittany Chardae Mccormick from Inkster, MI, saw her proceedings start in March 2014 and complete by 06/05/2014, involving asset liquidation."
Brittany Chardae Mccormick — Michigan, 14-43678


ᐅ Berenis Denise Mccoy, Michigan

Address: 830 Central St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-57207-pjs7: "Inkster, MI resident Berenis Denise Mccoy's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Berenis Denise Mccoy — Michigan, 13-57207


ᐅ Latricia Mcdaniel, Michigan

Address: 27113 Yale St Inkster, MI 48141-2580

Snapshot of U.S. Bankruptcy Proceeding Case 16-43159-mar: "Latricia Mcdaniel's Chapter 7 bankruptcy, filed in Inkster, MI in 2016-03-04, led to asset liquidation, with the case closing in June 2, 2016."
Latricia Mcdaniel — Michigan, 16-43159


ᐅ Kevin D Mcdonald, Michigan

Address: 390 ARCOLA ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-45951-pjs: "In Inkster, MI, Kevin D Mcdonald filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2011."
Kevin D Mcdonald — Michigan, 11-45951


ᐅ Sharrod Ali Mcdonald, Michigan

Address: 30044 Pierce St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-67740-swr: "In Inkster, MI, Sharrod Ali Mcdonald filed for Chapter 7 bankruptcy in Oct 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Sharrod Ali Mcdonald — Michigan, 11-67740


ᐅ Margaret L Mcdonough, Michigan

Address: 181 Biltmore St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-60995-pjs: "In Inkster, MI, Margaret L Mcdonough filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2011."
Margaret L Mcdonough — Michigan, 11-60995


ᐅ Lawenda A Mcentire, Michigan

Address: 27219 Notre Dame St Inkster, MI 48141-2535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-55125-mbm: "The case of Lawenda A Mcentire in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawenda A Mcentire — Michigan, 2014-55125


ᐅ Melissa M Mcfadden, Michigan

Address: 26882 Sunningdale Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-67538-tjt: "In Inkster, MI, Melissa M Mcfadden filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-27."
Melissa M Mcfadden — Michigan, 12-67538


ᐅ Tiffany Louise Mcfarland, Michigan

Address: 26835 Dartmouth St Inkster, MI 48141-3147

Bankruptcy Case 15-50766-mbm Summary: "The bankruptcy filing by Tiffany Louise Mcfarland, undertaken in 07/17/2015 in Inkster, MI under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Tiffany Louise Mcfarland — Michigan, 15-50766


ᐅ Katherine Mcgee, Michigan

Address: 4101 Harriet St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-46109-tjt: "In Inkster, MI, Katherine Mcgee filed for Chapter 7 bankruptcy in 2010-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Katherine Mcgee — Michigan, 10-46109


ᐅ Sharon D Mcghee, Michigan

Address: 25929 Dartmouth St Inkster, MI 48141

Bankruptcy Case 11-68334-tjt Summary: "In Inkster, MI, Sharon D Mcghee filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Sharon D Mcghee — Michigan, 11-68334


ᐅ Ollie Mcginnis, Michigan

Address: 27305 Penn St Inkster, MI 48141

Bankruptcy Case 10-76484-swr Summary: "The bankruptcy record of Ollie Mcginnis from Inkster, MI, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Ollie Mcginnis — Michigan, 10-76484


ᐅ Gayle Elizabeth Mcglory, Michigan

Address: 29038 York St Inkster, MI 48141-2821

Snapshot of U.S. Bankruptcy Proceeding Case 15-44809-wsd: "The bankruptcy record of Gayle Elizabeth Mcglory from Inkster, MI, shows a Chapter 7 case filed in Mar 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2015."
Gayle Elizabeth Mcglory — Michigan, 15-44809


ᐅ Lawrence Mcglown, Michigan

Address: 630 Arlington St Inkster, MI 48141

Bankruptcy Case 11-60564-swr Summary: "In a Chapter 7 bankruptcy case, Lawrence Mcglown from Inkster, MI, saw their proceedings start in 2011-07-29 and complete by 2011-11-02, involving asset liquidation."
Lawrence Mcglown — Michigan, 11-60564


ᐅ Alonna Mcintosh, Michigan

Address: 700 Tobin Dr Apt 2 Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-76060-swr: "Alonna Mcintosh's bankruptcy, initiated in 2010-11-30 and concluded by 03/07/2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonna Mcintosh — Michigan, 10-76060


ᐅ Jacqueline Denise Mckay, Michigan

Address: 26201 Princeton St Inkster, MI 48141

Bankruptcy Case 11-47164-pjs Overview: "The bankruptcy record of Jacqueline Denise Mckay from Inkster, MI, shows a Chapter 7 case filed in March 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Jacqueline Denise Mckay — Michigan, 11-47164


ᐅ Jerry W Mckinnie, Michigan

Address: 307 Cherry Valley Dr Apt P2 Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-54962-wsd: "Inkster, MI resident Jerry W Mckinnie's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jerry W Mckinnie — Michigan, 11-54962


ᐅ Gwendolyn Mckissick, Michigan

Address: 28113 Rosewood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-60308-tjt: "Gwendolyn Mckissick's Chapter 7 bankruptcy, filed in Inkster, MI in Sep 5, 2012, led to asset liquidation, with the case closing in Dec 10, 2012."
Gwendolyn Mckissick — Michigan, 12-60308


ᐅ Pecie Mcneil, Michigan

Address: 140 Cherry Valley Dr Apt D21 Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-58403-wsd: "In Inkster, MI, Pecie Mcneil filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Pecie Mcneil — Michigan, 10-58403


ᐅ Percy Mcxkinnie, Michigan

Address: 26236 Kitch St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-51294-tjt: "The case of Percy Mcxkinnie in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Percy Mcxkinnie — Michigan, 10-51294


ᐅ Alex Mecks, Michigan

Address: 29666 Steinhauer St Inkster, MI 48141

Bankruptcy Case 10-53604-pjs Summary: "In a Chapter 7 bankruptcy case, Alex Mecks from Inkster, MI, saw their proceedings start in April 25, 2010 and complete by Jul 30, 2010, involving asset liquidation."
Alex Mecks — Michigan, 10-53604


ᐅ Tiffany A Mellon, Michigan

Address: 3610 MIDDLEBELT RD Inkster, MI 48141

Bankruptcy Case 11-46494-wsd Summary: "Inkster, MI resident Tiffany A Mellon's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Tiffany A Mellon — Michigan, 11-46494


ᐅ Alisha C Moore, Michigan

Address: 401 Tobin Dr Apt 104 Inkster, MI 48141-1347

Snapshot of U.S. Bankruptcy Proceeding Case 15-49488-mbm: "Alisha C Moore's bankruptcy, initiated in June 2015 and concluded by 09/20/2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha C Moore — Michigan, 15-49488


ᐅ Janeen L Nash, Michigan

Address: 29971 Grandview St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-45091-wsd: "In Inkster, MI, Janeen L Nash filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06."
Janeen L Nash — Michigan, 12-45091


ᐅ Ronald Ingram Neal, Michigan

Address: 29477 Cherry Hill Rd Apt 323 Inkster, MI 48141-1074

Snapshot of U.S. Bankruptcy Proceeding Case 16-43928-pjs: "Ronald Ingram Neal's Chapter 7 bankruptcy, filed in Inkster, MI in March 2016, led to asset liquidation, with the case closing in June 2016."
Ronald Ingram Neal — Michigan, 16-43928


ᐅ Ellena S Nealy, Michigan

Address: 26705 Princeton St Inkster, MI 48141-2309

Bankruptcy Case 15-56646-mar Summary: "Inkster, MI resident Ellena S Nealy's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2016."
Ellena S Nealy — Michigan, 15-56646


ᐅ Fannie M Neece, Michigan

Address: 4064 Burton St Inkster, MI 48141-2733

Brief Overview of Bankruptcy Case 14-53497-mar: "Inkster, MI resident Fannie M Neece's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Fannie M Neece — Michigan, 14-53497


ᐅ Veleria Jean Nelson, Michigan

Address: 416 Cherry Hill Trials Apt # 304 Inkster, MI 48185

Bankruptcy Case 14-57137-pjs Summary: "In Inkster, MI, Veleria Jean Nelson filed for Chapter 7 bankruptcy in Nov 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2015."
Veleria Jean Nelson — Michigan, 14-57137


ᐅ Laticia M Nelson, Michigan

Address: 571 Tobin Dr Apt 206 Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-48892-pjs: "The bankruptcy record of Laticia M Nelson from Inkster, MI, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Laticia M Nelson — Michigan, 13-48892


ᐅ Denane Darnetta Nelson, Michigan

Address: 29611 Edward Dr Inkster, MI 48141-1085

Bankruptcy Case 15-43904-pjs Summary: "In a Chapter 7 bankruptcy case, Denane Darnetta Nelson from Inkster, MI, saw their proceedings start in 2015-03-13 and complete by 06.11.2015, involving asset liquidation."
Denane Darnetta Nelson — Michigan, 15-43904


ᐅ Latoya Renee Nettles, Michigan

Address: 1115 John Daly St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-44921-swr: "Latoya Renee Nettles's Chapter 7 bankruptcy, filed in Inkster, MI in 02/25/2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Latoya Renee Nettles — Michigan, 11-44921


ᐅ Mishion Nettles, Michigan

Address: 392 Amherst St Inkster, MI 48141

Bankruptcy Case 13-54944-wsd Summary: "Mishion Nettles's bankruptcy, initiated in August 2013 and concluded by Nov 9, 2013 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mishion Nettles — Michigan, 13-54944


ᐅ Joyce Nicholl, Michigan

Address: 341 Central St Inkster, MI 48141-1118

Brief Overview of Bankruptcy Case 15-49654-tjt: "Joyce Nicholl's Chapter 7 bankruptcy, filed in Inkster, MI in 06.24.2015, led to asset liquidation, with the case closing in September 22, 2015."
Joyce Nicholl — Michigan, 15-49654


ᐅ Angela Nichols, Michigan

Address: 111 Brentwood St Inkster, MI 48141

Bankruptcy Case 10-47764-swr Overview: "Inkster, MI resident Angela Nichols's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Angela Nichols — Michigan, 10-47764


ᐅ Joann Nicholson, Michigan

Address: 3517 HICKORY ST Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-49688-wsd: "In Inkster, MI, Joann Nicholson filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2012."
Joann Nicholson — Michigan, 12-49688


ᐅ Hinshaw Shelly E Nimocks, Michigan

Address: 26408 Oakland St Inkster, MI 48141

Bankruptcy Case 12-55098-swr Overview: "In a Chapter 7 bankruptcy case, Hinshaw Shelly E Nimocks from Inkster, MI, saw her proceedings start in 06/22/2012 and complete by September 26, 2012, involving asset liquidation."
Hinshaw Shelly E Nimocks — Michigan, 12-55098


ᐅ Sr Gene Nix, Michigan

Address: 28907 Parkwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-67090-mbm7: "In a Chapter 7 bankruptcy case, Sr Gene Nix from Inkster, MI, saw their proceedings start in 08/30/2010 and complete by 2010-11-23, involving asset liquidation."
Sr Gene Nix — Michigan, 10-67090


ᐅ Yahmi Marthe Nundley, Michigan

Address: 29143 Carlton St Inkster, MI 48141-1621

Bankruptcy Case 14-43509-wsd Summary: "Inkster, MI resident Yahmi Marthe Nundley's Mar 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Yahmi Marthe Nundley — Michigan, 14-43509


ᐅ Stannette Nunlee, Michigan

Address: 3250 Beech Daly Rd Inkster, MI 48141

Bankruptcy Case 10-52613-pjs Overview: "The bankruptcy filing by Stannette Nunlee, undertaken in 04.16.2010 in Inkster, MI under Chapter 7, concluded with discharge in 07/21/2010 after liquidating assets."
Stannette Nunlee — Michigan, 10-52613


ᐅ Neil Shirley Marie O, Michigan

Address: 29477 Cherry Hill Rd Apt 717 Inkster, MI 48141-1078

Bankruptcy Case 16-40107-tjt Overview: "The bankruptcy record of Neil Shirley Marie O from Inkster, MI, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-05."
Neil Shirley Marie O — Michigan, 16-40107


ᐅ Ayana Roberta Oaties, Michigan

Address: 28525 MICHIGAN AVE # 340 Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-46684-mbm: "The bankruptcy record of Ayana Roberta Oaties from Inkster, MI, shows a Chapter 7 case filed in 03.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Ayana Roberta Oaties — Michigan, 11-46684


ᐅ Robert Joseph Oboyle, Michigan

Address: 114 SHADOWLAWN ST Inkster, MI 48141

Bankruptcy Case 11-45934-swr Overview: "Robert Joseph Oboyle's bankruptcy, initiated in 03/07/2011 and concluded by June 14, 2011 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Oboyle — Michigan, 11-45934


ᐅ Adam Oconnor, Michigan

Address: 620 Tobin Dr Apt 208 Inkster, MI 48141

Bankruptcy Case 12-62577-swr Overview: "Adam Oconnor's bankruptcy, initiated in October 2012 and concluded by 2013-01-13 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Oconnor — Michigan, 12-62577


ᐅ Khalil Judeh Odeh, Michigan

Address: 815 Sherbourne St Inkster, MI 48141-1381

Bankruptcy Case 11-68107-mbm Summary: "Khalil Judeh Odeh's Inkster, MI bankruptcy under Chapter 13 in October 2011 led to a structured repayment plan, successfully discharged in March 2015."
Khalil Judeh Odeh — Michigan, 11-68107


ᐅ Shelley Ann Odonnell, Michigan

Address: 29477 Cherry Hill Rd Apt 405 Inkster, MI 48141

Bankruptcy Case 12-54754-tjt Overview: "The case of Shelley Ann Odonnell in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Ann Odonnell — Michigan, 12-54754


ᐅ Mustiola Offutt, Michigan

Address: 3944 John Daly St Inkster, MI 48141

Bankruptcy Case 10-64474-swr Summary: "In a Chapter 7 bankruptcy case, Mustiola Offutt from Inkster, MI, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Mustiola Offutt — Michigan, 10-64474


ᐅ Nathan Allan Olds, Michigan

Address: 306 Arlington St Inkster, MI 48141

Bankruptcy Case 11-42302-wsd Overview: "The case of Nathan Allan Olds in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Allan Olds — Michigan, 11-42302


ᐅ Patsy Oliver, Michigan

Address: 28466 Parkwood St Inkster, MI 48141-1670

Concise Description of Bankruptcy Case 16-44126-tjt7: "The bankruptcy record of Patsy Oliver from Inkster, MI, shows a Chapter 7 case filed in 03/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2016."
Patsy Oliver — Michigan, 16-44126


ᐅ Venita Oneal, Michigan

Address: 29640 Parkwood St Inkster, MI 48141-1565

Bankruptcy Case 07-40639-tjt Overview: "In her Chapter 13 bankruptcy case filed in 2007-01-12, Inkster, MI's Venita Oneal agreed to a debt repayment plan, which was successfully completed by Sep 26, 2012."
Venita Oneal — Michigan, 07-40639


ᐅ Helen Vivian Oneal, Michigan

Address: 3840 Spruce St Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-56021-swr: "The bankruptcy record of Helen Vivian Oneal from Inkster, MI, shows a Chapter 7 case filed in 2012-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Helen Vivian Oneal — Michigan, 12-56021


ᐅ Danielle Xzavier Orr, Michigan

Address: 26156 Carlysle St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-55473-mbm7: "In Inkster, MI, Danielle Xzavier Orr filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2013."
Danielle Xzavier Orr — Michigan, 13-55473


ᐅ Kimberly Orr, Michigan

Address: 26862 Yale St Inkster, MI 48141

Bankruptcy Case 10-67389-tjt Summary: "In a Chapter 7 bankruptcy case, Kimberly Orr from Inkster, MI, saw her proceedings start in August 31, 2010 and complete by December 2010, involving asset liquidation."
Kimberly Orr — Michigan, 10-67389


ᐅ Lawanda Yvette Orr, Michigan

Address: 29637 Hiveley St Inkster, MI 48141-3411

Brief Overview of Bankruptcy Case 15-51726-wsd: "The bankruptcy record of Lawanda Yvette Orr from Inkster, MI, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Lawanda Yvette Orr — Michigan, 15-51726


ᐅ Cemeish Orso, Michigan

Address: 1675 Wellesley St Inkster, MI 48141

Bankruptcy Case 09-73435-pjs Overview: "In Inkster, MI, Cemeish Orso filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2010."
Cemeish Orso — Michigan, 09-73435


ᐅ Moe M Othman, Michigan

Address: 26001 Cherry Hill Rd Apt B14 Inkster, MI 48141-1312

Brief Overview of Bankruptcy Case 14-48149-tjt: "In a Chapter 7 bankruptcy case, Moe M Othman from Inkster, MI, saw their proceedings start in May 2014 and complete by 2014-08-07, involving asset liquidation."
Moe M Othman — Michigan, 14-48149


ᐅ Antoinette Lashan Ousley, Michigan

Address: 27050 Carlysle St Inkster, MI 48141-2554

Bankruptcy Case 15-41951-tjt Summary: "Antoinette Lashan Ousley's bankruptcy, initiated in 02/13/2015 and concluded by 05.14.2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Lashan Ousley — Michigan, 15-41951


ᐅ Felisha Owens, Michigan

Address: 30327 Carlysle St Inkster, MI 48141

Bankruptcy Case 10-57556-wsd Summary: "In a Chapter 7 bankruptcy case, Felisha Owens from Inkster, MI, saw her proceedings start in May 2010 and complete by August 12, 2010, involving asset liquidation."
Felisha Owens — Michigan, 10-57556


ᐅ Ronald Packer, Michigan

Address: 26194 Norfolk St Inkster, MI 48141-2433

Bankruptcy Case 15-52167-mar Overview: "Ronald Packer's Chapter 7 bankruptcy, filed in Inkster, MI in August 2015, led to asset liquidation, with the case closing in November 2015."
Ronald Packer — Michigan, 15-52167


ᐅ Trina Packer, Michigan

Address: 26194 Norfolk St Inkster, MI 48141-2433

Snapshot of U.S. Bankruptcy Proceeding Case 15-52167-mar: "Trina Packer's bankruptcy, initiated in 2015-08-17 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."
Trina Packer — Michigan, 15-52167


ᐅ Amos Page, Michigan

Address: 26735 Sunningdale Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 11-60296-swr7: "Amos Page's Chapter 7 bankruptcy, filed in Inkster, MI in 07.27.2011, led to asset liquidation, with the case closing in 10.25.2011."
Amos Page — Michigan, 11-60296


ᐅ Brandon J Page, Michigan

Address: 26751 Oakland St Inkster, MI 48141

Bankruptcy Case 12-60676-tjt Summary: "In a Chapter 7 bankruptcy case, Brandon J Page from Inkster, MI, saw their proceedings start in September 12, 2012 and complete by December 17, 2012, involving asset liquidation."
Brandon J Page — Michigan, 12-60676


ᐅ Jr Nehemiah Page, Michigan

Address: 148 Bert Ln Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-66318-wsd: "Inkster, MI resident Jr Nehemiah Page's 12/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2013."
Jr Nehemiah Page — Michigan, 12-66318


ᐅ Melissa Panther, Michigan

Address: 236 Helen St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-50708-swr: "Melissa Panther's bankruptcy, initiated in 03/31/2010 and concluded by 2010-07-05 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Panther — Michigan, 10-50708


ᐅ Carol J Pare, Michigan

Address: 29150 Parkwood St Inkster, MI 48141

Bankruptcy Case 12-66320-swr Overview: "Carol J Pare's Chapter 7 bankruptcy, filed in Inkster, MI in 12.03.2012, led to asset liquidation, with the case closing in March 9, 2013."
Carol J Pare — Michigan, 12-66320


ᐅ Andrew Parham, Michigan

Address: 3857 Fox St Inkster, MI 48141

Bankruptcy Case 10-47280-tjt Summary: "The case of Andrew Parham in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Parham — Michigan, 10-47280


ᐅ Wendy M Parker, Michigan

Address: 3650 Middlebelt Rd Inkster, MI 48141

Bankruptcy Case 12-57622-swr Summary: "Inkster, MI resident Wendy M Parker's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Wendy M Parker — Michigan, 12-57622


ᐅ Cynthia Marie Parker, Michigan

Address: 30153 Glenwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-78663-pjs7: "In a Chapter 7 bankruptcy case, Cynthia Marie Parker from Inkster, MI, saw her proceedings start in 12/30/2010 and complete by 2011-04-05, involving asset liquidation."
Cynthia Marie Parker — Michigan, 10-78663


ᐅ Austin Renee Justine Parrom, Michigan

Address: 30007 Spring Arbor Dr Inkster, MI 48141-1517

Bankruptcy Case 15-47413-pjs Summary: "Austin Renee Justine Parrom's Chapter 7 bankruptcy, filed in Inkster, MI in May 11, 2015, led to asset liquidation, with the case closing in 08.09.2015."
Austin Renee Justine Parrom — Michigan, 15-47413


ᐅ Tyree Collette Passmore, Michigan

Address: 4560 Meadow Cir Inkster, MI 48141-2842

Snapshot of U.S. Bankruptcy Proceeding Case 14-43583-mbm: "In a Chapter 7 bankruptcy case, Tyree Collette Passmore from Inkster, MI, saw his proceedings start in 2014-03-06 and complete by 2014-06-04, involving asset liquidation."
Tyree Collette Passmore — Michigan, 14-43583


ᐅ Eberhardt June Passmore, Michigan

Address: 29627 Edward Dr Inkster, MI 48141

Bankruptcy Case 10-72646-pjs Summary: "The bankruptcy record of Eberhardt June Passmore from Inkster, MI, shows a Chapter 7 case filed in 10/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2011."
Eberhardt June Passmore — Michigan, 10-72646


ᐅ Karen M Patrick, Michigan

Address: 26423 W Hills Dr Inkster, MI 48141-1983

Concise Description of Bankruptcy Case 14-59157-mbm7: "Inkster, MI resident Karen M Patrick's 12/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Karen M Patrick — Michigan, 14-59157


ᐅ Akeya Lynette Patton, Michigan

Address: 1622 Magnolia Dr Inkster, MI 48141-1738

Bankruptcy Case 15-42538-pjs Summary: "Akeya Lynette Patton's bankruptcy, initiated in 2015-02-23 and concluded by 05/24/2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akeya Lynette Patton — Michigan, 15-42538


ᐅ Lawrence Richard Patton, Michigan

Address: 4010 Wellington St Inkster, MI 48141-3194

Snapshot of U.S. Bankruptcy Proceeding Case 14-47053-pjs: "The case of Lawrence Richard Patton in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Richard Patton — Michigan, 14-47053


ᐅ Dimitri Paul, Michigan

Address: 515 Tobin Dr Apt 208 Inkster, MI 48141-3503

Bankruptcy Case 16-41743-mar Overview: "The case of Dimitri Paul in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dimitri Paul — Michigan, 16-41743


ᐅ Denise C Payne, Michigan

Address: 28250 Riverview Dr Inkster, MI 48141

Concise Description of Bankruptcy Case 11-56515-tjt7: "Inkster, MI resident Denise C Payne's 06.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
Denise C Payne — Michigan, 11-56515


ᐅ Christy Marie Payne, Michigan

Address: 810 Helen St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-69584-wsd7: "In Inkster, MI, Christy Marie Payne filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Christy Marie Payne — Michigan, 09-69584


ᐅ John A Payne, Michigan

Address: PO Box 531 Inkster, MI 48141-0531

Bankruptcy Case 16-44760-tjt Overview: "The bankruptcy filing by John A Payne, undertaken in March 30, 2016 in Inkster, MI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
John A Payne — Michigan, 16-44760


ᐅ Iii Narvelus Pearson, Michigan

Address: 29141 Gertrude Ct Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-67875-swr: "Iii Narvelus Pearson's bankruptcy, initiated in 2010-09-03 and concluded by 12/08/2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Narvelus Pearson — Michigan, 10-67875


ᐅ Ronald Pearson, Michigan

Address: 27551 Lehigh St Inkster, MI 48141-3080

Bankruptcy Case 15-44493-mar Summary: "The bankruptcy record of Ronald Pearson from Inkster, MI, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2015."
Ronald Pearson — Michigan, 15-44493


ᐅ Lavetta Pearson, Michigan

Address: 3656 Middlebelt Rd Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-66916-pjs: "Lavetta Pearson's bankruptcy, initiated in 2010-08-27 and concluded by December 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavetta Pearson — Michigan, 10-66916


ᐅ Celestine Peay, Michigan

Address: 26442 Kitch St Inkster, MI 48141-2637

Concise Description of Bankruptcy Case 2014-45553-wsd7: "Celestine Peay's bankruptcy, initiated in March 2014 and concluded by June 29, 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celestine Peay — Michigan, 2014-45553


ᐅ Lakisha Bobbie Perkins, Michigan

Address: 27046 Florence St Inkster, MI 48141-2510

Brief Overview of Bankruptcy Case 2014-45281-pjs: "Inkster, MI resident Lakisha Bobbie Perkins's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2014."
Lakisha Bobbie Perkins — Michigan, 2014-45281


ᐅ Cadivallader A Person, Michigan

Address: 25835 Florence St Inkster, MI 48141

Bankruptcy Case 11-70176-wsd Overview: "In a Chapter 7 bankruptcy case, Cadivallader A Person from Inkster, MI, saw their proceedings start in November 2011 and complete by February 27, 2012, involving asset liquidation."
Cadivallader A Person — Michigan, 11-70176


ᐅ Robert James Peters, Michigan

Address: 28911 Somerset St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-52864-tjt7: "Inkster, MI resident Robert James Peters's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Robert James Peters — Michigan, 13-52864


ᐅ Regina Drunell Peterson, Michigan

Address: 26388 Annapolis St Inkster, MI 48141

Bankruptcy Case 13-50288-tjt Summary: "The bankruptcy record of Regina Drunell Peterson from Inkster, MI, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Regina Drunell Peterson — Michigan, 13-50288


ᐅ Kenneth Tyrell Peterson, Michigan

Address: 4528 Harrison St Inkster, MI 48141-2963

Bankruptcy Case 14-57218-mar Overview: "The bankruptcy filing by Kenneth Tyrell Peterson, undertaken in Nov 4, 2014 in Inkster, MI under Chapter 7, concluded with discharge in February 2, 2015 after liquidating assets."
Kenneth Tyrell Peterson — Michigan, 14-57218


ᐅ Gerrell Phillips, Michigan

Address: 450 Greenwood St Inkster, MI 48141

Bankruptcy Case 09-78103-pjs Overview: "In Inkster, MI, Gerrell Phillips filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2010."
Gerrell Phillips — Michigan, 09-78103


ᐅ Rosa Mae Phillips, Michigan

Address: 29734 Pine St Inkster, MI 48141

Bankruptcy Case 11-52057-mbm Summary: "In Inkster, MI, Rosa Mae Phillips filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Rosa Mae Phillips — Michigan, 11-52057


ᐅ Charles Pinks, Michigan

Address: 4351 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 10-74593-swr Summary: "The bankruptcy filing by Charles Pinks, undertaken in November 15, 2010 in Inkster, MI under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Charles Pinks — Michigan, 10-74593


ᐅ Jalena Marie Pitts, Michigan

Address: 432 Cherry Hill Trl Apt 303 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-61672-pjs: "The case of Jalena Marie Pitts in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jalena Marie Pitts — Michigan, 11-61672


ᐅ Nekiyenne R Pope, Michigan

Address: 29232 Palmer St Inkster, MI 48141-1640

Snapshot of U.S. Bankruptcy Proceeding Case 15-56416-pjs: "The case of Nekiyenne R Pope in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nekiyenne R Pope — Michigan, 15-56416


ᐅ Maria Porfire, Michigan

Address: 187 Cherry Valley Dr Apt F19 Inkster, MI 48141

Bankruptcy Case 10-66491-wsd Summary: "The bankruptcy record of Maria Porfire from Inkster, MI, shows a Chapter 7 case filed in August 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2010."
Maria Porfire — Michigan, 10-66491


ᐅ Akima Lashawn Porter, Michigan

Address: 3406 Spruce St Inkster, MI 48141-3609

Concise Description of Bankruptcy Case 2014-49435-mbm7: "Akima Lashawn Porter's Chapter 7 bankruptcy, filed in Inkster, MI in May 31, 2014, led to asset liquidation, with the case closing in 08/29/2014."
Akima Lashawn Porter — Michigan, 2014-49435


ᐅ Robin Pounds, Michigan

Address: 28607 Avondale St Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-56751-mbm: "The bankruptcy filing by Robin Pounds, undertaken in Sep 5, 2013 in Inkster, MI under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Robin Pounds — Michigan, 13-56751