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 Hassan A Powell, Michigan

Address: 670 Arlington St Inkster, MI 48141-4011

Brief Overview of Bankruptcy Case 14-42886-pjs: "In a Chapter 7 bankruptcy case, Hassan A Powell from Inkster, MI, saw his proceedings start in 2014-02-26 and complete by 2014-05-27, involving asset liquidation."
Hassan A Powell — Michigan, 14-42886


ᐅ Sharla Nicole Powell, Michigan

Address: 30014 Liberty Ct Inkster, MI 48141-2859

Bankruptcy Case 15-55803-pjs Overview: "In Inkster, MI, Sharla Nicole Powell filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Sharla Nicole Powell — Michigan, 15-55803


ᐅ Jr Eddie Powell, Michigan

Address: 28589 Parkwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-60501-wsd7: "In Inkster, MI, Jr Eddie Powell filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Jr Eddie Powell — Michigan, 10-60501


ᐅ Catherine Pratt, Michigan

Address: 26144 Norfolk St Inkster, MI 48141

Concise Description of Bankruptcy Case 10-73152-tjt7: "The bankruptcy record of Catherine Pratt from Inkster, MI, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Catherine Pratt — Michigan, 10-73152


ᐅ Duke Prentiss, Michigan

Address: 29433 Oakwood St Inkster, MI 48141-1554

Concise Description of Bankruptcy Case 15-53447-wsd7: "The case of Duke Prentiss in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duke Prentiss — Michigan, 15-53447


ᐅ Ryan M Pringle, Michigan

Address: 552 Tobin Dr Apt 103 Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-69725-swr: "In a Chapter 7 bankruptcy case, Ryan M Pringle from Inkster, MI, saw their proceedings start in 2011-11-17 and complete by 02.21.2012, involving asset liquidation."
Ryan M Pringle — Michigan, 11-69725


ᐅ Monica L Raines, Michigan

Address: 1720 Lexington Pkwy Inkster, MI 48141

Concise Description of Bankruptcy Case 11-61847-wsd7: "The bankruptcy record of Monica L Raines from Inkster, MI, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Monica L Raines — Michigan, 11-61847


ᐅ Olivia Ramirez, Michigan

Address: 136 Amherst St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-67414-swr: "Inkster, MI resident Olivia Ramirez's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2013."
Olivia Ramirez — Michigan, 12-67414


ᐅ Robert A Randall, Michigan

Address: 1296 Eastwood St Inkster, MI 48141-1767

Bankruptcy Case 15-48519-tjt Summary: "Inkster, MI resident Robert A Randall's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2015."
Robert A Randall — Michigan, 15-48519


ᐅ Sr Charles Ransaw, Michigan

Address: 26950 Stanford St Inkster, MI 48141

Bankruptcy Case 09-73872-tjt Summary: "In a Chapter 7 bankruptcy case, Sr Charles Ransaw from Inkster, MI, saw their proceedings start in 11/01/2009 and complete by 02.05.2010, involving asset liquidation."
Sr Charles Ransaw — Michigan, 09-73872


ᐅ Chera Ratcliff, Michigan

Address: 318 Brentwood St Inkster, MI 48141-1257

Concise Description of Bankruptcy Case 2014-55600-wsd7: "Chera Ratcliff's Chapter 7 bankruptcy, filed in Inkster, MI in October 3, 2014, led to asset liquidation, with the case closing in January 1, 2015."
Chera Ratcliff — Michigan, 2014-55600


ᐅ Terry A Reagin, Michigan

Address: 29647 Birchwood St Inkster, MI 48141

Bankruptcy Case 11-56605-mbm Overview: "The bankruptcy record of Terry A Reagin from Inkster, MI, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Terry A Reagin — Michigan, 11-56605


ᐅ Adlene Reagor, Michigan

Address: 213 Henry Ruff Rd Apt 253 Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-40305-mbm: "Adlene Reagor's bankruptcy, initiated in Jan 6, 2012 and concluded by 2012-04-11 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adlene Reagor — Michigan, 12-40305


ᐅ China T Reaves, Michigan

Address: 2650 Hamlin Dr Apt 304 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-51268-wsd: "The bankruptcy record of China T Reaves from Inkster, MI, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
China T Reaves — Michigan, 11-51268


ᐅ David Lee Reddick, Michigan

Address: 25903 Norfolk St Inkster, MI 48141-2431

Concise Description of Bankruptcy Case 16-43322-mar7: "In a Chapter 7 bankruptcy case, David Lee Reddick from Inkster, MI, saw his proceedings start in 2016-03-07 and complete by June 2016, involving asset liquidation."
David Lee Reddick — Michigan, 16-43322


ᐅ Frances Reed, Michigan

Address: 400 Tobin Dr Apt 1 Inkster, MI 48141-3500

Concise Description of Bankruptcy Case 16-47071-mbm7: "Frances Reed's Chapter 7 bankruptcy, filed in Inkster, MI in May 2016, led to asset liquidation, with the case closing in 2016-08-08."
Frances Reed — Michigan, 16-47071


ᐅ Katherine Denise Reed, Michigan

Address: 29489 Glenwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-46864-wsd: "Katherine Denise Reed's bankruptcy, initiated in 2012-03-20 and concluded by 2012-06-24 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Denise Reed — Michigan, 12-46864


ᐅ Marcia L Reed, Michigan

Address: 442 Sherbourne St Inkster, MI 48141-4004

Bankruptcy Case 14-53554-tjt Overview: "Marcia L Reed's Chapter 7 bankruptcy, filed in Inkster, MI in August 2014, led to asset liquidation, with the case closing in November 2014."
Marcia L Reed — Michigan, 14-53554


ᐅ Ebonique Sherese Reed, Michigan

Address: 29131 York St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-58426-pjs: "Ebonique Sherese Reed's Chapter 7 bankruptcy, filed in Inkster, MI in 10/04/2013, led to asset liquidation, with the case closing in January 8, 2014."
Ebonique Sherese Reed — Michigan, 13-58426


ᐅ Lee Anna Reed, Michigan

Address: 26146 Yale St Inkster, MI 48141-2661

Bankruptcy Case 2014-46138-tjt Overview: "Lee Anna Reed's bankruptcy, initiated in 2014-04-09 and concluded by July 2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Anna Reed — Michigan, 2014-46138


ᐅ Joe N Reeves, Michigan

Address: 30097 LIBERTY ST Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-49578-wsd: "Joe N Reeves's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-04-16, led to asset liquidation, with the case closing in 07/21/2012."
Joe N Reeves — Michigan, 12-49578


ᐅ Leslie E Reeves, Michigan

Address: 1014 Grandmont St Inkster, MI 48141-1927

Bankruptcy Case 2014-55623-mar Summary: "Leslie E Reeves's bankruptcy, initiated in October 3, 2014 and concluded by 01/01/2015 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie E Reeves — Michigan, 2014-55623


ᐅ James Reid, Michigan

Address: 27607 Avondale St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-79472-mbm7: "Inkster, MI resident James Reid's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
James Reid — Michigan, 09-79472


ᐅ Esper Rendles, Michigan

Address: 3924 Irene St Inkster, MI 48141

Bankruptcy Case 10-72456-swr Overview: "In a Chapter 7 bankruptcy case, Esper Rendles from Inkster, MI, saw their proceedings start in 10.22.2010 and complete by Jan 20, 2011, involving asset liquidation."
Esper Rendles — Michigan, 10-72456


ᐅ Esper M Rendles, Michigan

Address: 1218 Harrison St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-53258-tjt7: "Esper M Rendles's Chapter 7 bankruptcy, filed in Inkster, MI in Jul 8, 2013, led to asset liquidation, with the case closing in October 2013."
Esper M Rendles — Michigan, 13-53258


ᐅ Athena Diane Revel, Michigan

Address: 29149 Oakwood St Inkster, MI 48141-1667

Brief Overview of Bankruptcy Case 16-47697-mar: "Athena Diane Revel's bankruptcy, initiated in May 2016 and concluded by 2016-08-21 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athena Diane Revel — Michigan, 16-47697


ᐅ Terance Lamont Revel, Michigan

Address: 29149 Oakwood St Inkster, MI 48141-1667

Concise Description of Bankruptcy Case 16-47697-mar7: "The case of Terance Lamont Revel in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terance Lamont Revel — Michigan, 16-47697


ᐅ Robert A Rhode, Michigan

Address: 1072 Helen St Inkster, MI 48141

Bankruptcy Case 09-70147-swr Summary: "The bankruptcy record of Robert A Rhode from Inkster, MI, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Robert A Rhode — Michigan, 09-70147


ᐅ Edie Rhodes, Michigan

Address: 3653 Irene St Inkster, MI 48141

Bankruptcy Case 09-77467-swr Overview: "Inkster, MI resident Edie Rhodes's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2010."
Edie Rhodes — Michigan, 09-77467


ᐅ Walter Jeffrey Rhynes, Michigan

Address: 515 Tobin Dr Apt 205 Inkster, MI 48141-1354

Bankruptcy Case 16-45327-tjt Summary: "Walter Jeffrey Rhynes's Chapter 7 bankruptcy, filed in Inkster, MI in 2016-04-08, led to asset liquidation, with the case closing in 07.07.2016."
Walter Jeffrey Rhynes — Michigan, 16-45327


ᐅ Glenda Lavette Richards, Michigan

Address: 26317 Sunningdale Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-70194-pjs: "In a Chapter 7 bankruptcy case, Glenda Lavette Richards from Inkster, MI, saw her proceedings start in November 2011 and complete by 02/27/2012, involving asset liquidation."
Glenda Lavette Richards — Michigan, 11-70194


ᐅ Idessia Richardson, Michigan

Address: 28931 Fernwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-51149-swr7: "The case of Idessia Richardson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idessia Richardson — Michigan, 13-51149


ᐅ Vincent A Richardson, Michigan

Address: 27049 Lucerne Dr Inkster, MI 48141

Bankruptcy Case 11-68839-pjs Summary: "Vincent A Richardson's bankruptcy, initiated in 2011-11-07 and concluded by 02/11/2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent A Richardson — Michigan, 11-68839


ᐅ James Richardson, Michigan

Address: 2384 Isabelle St Inkster, MI 48141

Bankruptcy Case 10-72576-tjt Summary: "In a Chapter 7 bankruptcy case, James Richardson from Inkster, MI, saw their proceedings start in October 25, 2010 and complete by 2011-01-31, involving asset liquidation."
James Richardson — Michigan, 10-72576


ᐅ Michael M Richardson, Michigan

Address: 28927 AVONDALE ST Inkster, MI 48141

Concise Description of Bankruptcy Case 12-50005-tjt7: "In Inkster, MI, Michael M Richardson filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2012."
Michael M Richardson — Michigan, 12-50005


ᐅ Mcgee Sharon Rickman, Michigan

Address: 26684 Colgate St Inkster, MI 48141

Bankruptcy Case 13-49264-wsd Summary: "In Inkster, MI, Mcgee Sharon Rickman filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2013."
Mcgee Sharon Rickman — Michigan, 13-49264


ᐅ Nicole L Rickman, Michigan

Address: 3601 Hickory St Inkster, MI 48141-2969

Brief Overview of Bankruptcy Case 16-46730-mbm: "The bankruptcy filing by Nicole L Rickman, undertaken in 2016-05-02 in Inkster, MI under Chapter 7, concluded with discharge in Jul 31, 2016 after liquidating assets."
Nicole L Rickman — Michigan, 16-46730


ᐅ Ruth Roberson, Michigan

Address: 4165 Burton St Inkster, MI 48141

Bankruptcy Case 11-49065-wsd Summary: "Ruth Roberson's Chapter 7 bankruptcy, filed in Inkster, MI in 03/31/2011, led to asset liquidation, with the case closing in July 2011."
Ruth Roberson — Michigan, 11-49065


ᐅ Brittney Channel Roberson, Michigan

Address: 401 Cherry Hill Trl Apt 202 Inkster, MI 48141-1059

Bankruptcy Case 15-43723-pjs Overview: "The bankruptcy record of Brittney Channel Roberson from Inkster, MI, shows a Chapter 7 case filed in 03/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Brittney Channel Roberson — Michigan, 15-43723


ᐅ Lazandria Chrisean Robertson, Michigan

Address: 485 Sunningdale Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-40779-pjs: "The bankruptcy filing by Lazandria Chrisean Robertson, undertaken in Jan 13, 2012 in Inkster, MI under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Lazandria Chrisean Robertson — Michigan, 12-40779


ᐅ Timothy Cedric Robinson, Michigan

Address: 29841 Glenwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-61748-wsd7: "In a Chapter 7 bankruptcy case, Timothy Cedric Robinson from Inkster, MI, saw his proceedings start in September 2012 and complete by January 1, 2013, involving asset liquidation."
Timothy Cedric Robinson — Michigan, 12-61748


ᐅ Steven Leeverion Robinson, Michigan

Address: 29876 Carlysle St Inkster, MI 48141-2762

Bankruptcy Case 15-54655-wsd Overview: "The bankruptcy filing by Steven Leeverion Robinson, undertaken in 2015-10-06 in Inkster, MI under Chapter 7, concluded with discharge in 01/04/2016 after liquidating assets."
Steven Leeverion Robinson — Michigan, 15-54655


ᐅ Kelvin Trent Robinson, Michigan

Address: 935 Sunningdale Dr Inkster, MI 48141

Bankruptcy Case 11-67621-mbm Overview: "In a Chapter 7 bankruptcy case, Kelvin Trent Robinson from Inkster, MI, saw his proceedings start in 2011-10-25 and complete by January 29, 2012, involving asset liquidation."
Kelvin Trent Robinson — Michigan, 11-67621


ᐅ Labaron Robinson, Michigan

Address: 1029 Grandmont St Inkster, MI 48141-1926

Snapshot of U.S. Bankruptcy Proceeding Case 14-56436-tjt: "The bankruptcy record of Labaron Robinson from Inkster, MI, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Labaron Robinson — Michigan, 14-56436


ᐅ Janesha Antareea Robinson, Michigan

Address: 27064 Yale St Inkster, MI 48141-2550

Bankruptcy Case 2014-51308-tjt Summary: "The bankruptcy filing by Janesha Antareea Robinson, undertaken in Jul 9, 2014 in Inkster, MI under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Janesha Antareea Robinson — Michigan, 2014-51308


ᐅ Jr James Lee Robinson, Michigan

Address: 3120 Williams St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-53407-wsd7: "The case of Jr James Lee Robinson in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Lee Robinson — Michigan, 13-53407


ᐅ Rachel L Robinson, Michigan

Address: 208 Cherry Hill Trl Apt 202 Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-61738-wsd: "Inkster, MI resident Rachel L Robinson's 12/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Rachel L Robinson — Michigan, 13-61738


ᐅ George Robinson, Michigan

Address: 3180 Hickory St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-42456-swr: "The bankruptcy filing by George Robinson, undertaken in January 29, 2010 in Inkster, MI under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
George Robinson — Michigan, 10-42456


ᐅ Leslie Rochelle, Michigan

Address: 1327 Northwood Dr Inkster, MI 48141-1772

Bankruptcy Case 2014-55864-wsd Summary: "Leslie Rochelle's Chapter 7 bankruptcy, filed in Inkster, MI in Oct 9, 2014, led to asset liquidation, with the case closing in 2015-01-07."
Leslie Rochelle — Michigan, 2014-55864


ᐅ Rogelio Rodriguez, Michigan

Address: 229 Brentwood St Inkster, MI 48141

Bankruptcy Case 10-59350-pjs Summary: "The case of Rogelio Rodriguez in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Rodriguez — Michigan, 10-59350


ᐅ Barbara Ann Roe, Michigan

Address: 26512 Stollman Dr Inkster, MI 48141-3541

Concise Description of Bankruptcy Case 16-41845-mar7: "Barbara Ann Roe's Chapter 7 bankruptcy, filed in Inkster, MI in 02/12/2016, led to asset liquidation, with the case closing in 2016-05-12."
Barbara Ann Roe — Michigan, 16-41845


ᐅ Lisa J Rogers, Michigan

Address: 26754 Kitch St Inkster, MI 48141-2514

Concise Description of Bankruptcy Case 09-40492-pjs7: "Lisa J Rogers, a resident of Inkster, MI, entered a Chapter 13 bankruptcy plan in Jan 9, 2009, culminating in its successful completion by 09/25/2013."
Lisa J Rogers — Michigan, 09-40492


ᐅ Elizabeth Ann Rogers, Michigan

Address: 26210 Florence St Inkster, MI 48141

Bankruptcy Case 11-62023-pjs Overview: "Elizabeth Ann Rogers's bankruptcy, initiated in 08/16/2011 and concluded by 2011-11-20 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Rogers — Michigan, 11-62023


ᐅ Valerye D Rogers, Michigan

Address: 3918 Bayhan St Inkster, MI 48141-3245

Snapshot of U.S. Bankruptcy Proceeding Case 15-54899-tjt: "The bankruptcy filing by Valerye D Rogers, undertaken in Oct 12, 2015 in Inkster, MI under Chapter 7, concluded with discharge in 01/10/2016 after liquidating assets."
Valerye D Rogers — Michigan, 15-54899


ᐅ Jermaine Rogers, Michigan

Address: 27082 Yale St Inkster, MI 48141

Bankruptcy Case 10-75514-mbm Summary: "In a Chapter 7 bankruptcy case, Jermaine Rogers from Inkster, MI, saw his proceedings start in 2010-11-24 and complete by 2011-03-01, involving asset liquidation."
Jermaine Rogers — Michigan, 10-75514


ᐅ Shannon Rooks, Michigan

Address: 610 Tobin Dr Apt 207 Inkster, MI 48141-3512

Brief Overview of Bankruptcy Case 15-51834-pjs: "Inkster, MI resident Shannon Rooks's 08.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-06."
Shannon Rooks — Michigan, 15-51834


ᐅ Glen Roots, Michigan

Address: 28991 Grandview St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-61510-tjt: "Glen Roots's Chapter 7 bankruptcy, filed in Inkster, MI in August 9, 2011, led to asset liquidation, with the case closing in November 2011."
Glen Roots — Michigan, 11-61510


ᐅ Sr Roosevelt Roots, Michigan

Address: 29660 Edward Dr Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 10-66433-tjt: "In Inkster, MI, Sr Roosevelt Roots filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Sr Roosevelt Roots — Michigan, 10-66433


ᐅ Kenneth Rosbury, Michigan

Address: 26188 Annapolis St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-76022-pjs: "The bankruptcy filing by Kenneth Rosbury, undertaken in 2010-11-30 in Inkster, MI under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Kenneth Rosbury — Michigan, 10-76022


ᐅ Lorenza Rose, Michigan

Address: 302 Amherst St Inkster, MI 48141-1283

Concise Description of Bankruptcy Case 09-70537-tjt7: "Chapter 13 bankruptcy for Lorenza Rose in Inkster, MI began in 10/01/2009, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Lorenza Rose — Michigan, 09-70537


ᐅ Lorita Rose, Michigan

Address: 302 Amherst St Inkster, MI 48141-1283

Brief Overview of Bankruptcy Case 16-46736-mbm: "In Inkster, MI, Lorita Rose filed for Chapter 7 bankruptcy in 2016-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Lorita Rose — Michigan, 16-46736


ᐅ Melba R Rose, Michigan

Address: 302 Amherst St Inkster, MI 48141-1283

Concise Description of Bankruptcy Case 09-70537-tjt7: "Melba R Rose's Inkster, MI bankruptcy under Chapter 13 in 2009-10-01 led to a structured repayment plan, successfully discharged in Mar 10, 2015."
Melba R Rose — Michigan, 09-70537


ᐅ Robert Rothwell, Michigan

Address: 29021 Cherry Hill Rd Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-57129-swr: "The case of Robert Rothwell in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rothwell — Michigan, 10-57129


ᐅ Norleta A Rowe, Michigan

Address: 26290 N River Park Dr Inkster, MI 48141

Brief Overview of Bankruptcy Case 13-55730-pjs: "The bankruptcy record of Norleta A Rowe from Inkster, MI, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Norleta A Rowe — Michigan, 13-55730


ᐅ Brittney D Rozier, Michigan

Address: 28201 Parkwood St Inkster, MI 48141-1749

Bankruptcy Case 16-45506-tjt Summary: "In Inkster, MI, Brittney D Rozier filed for Chapter 7 bankruptcy in 04.12.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2016."
Brittney D Rozier — Michigan, 16-45506


ᐅ Yetevia Virginia Rucker, Michigan

Address: 3957 Burton St Inkster, MI 48141-2717

Snapshot of U.S. Bankruptcy Proceeding Case 16-46178-mar: "In a Chapter 7 bankruptcy case, Yetevia Virginia Rucker from Inkster, MI, saw her proceedings start in April 2016 and complete by July 24, 2016, involving asset liquidation."
Yetevia Virginia Rucker — Michigan, 16-46178


ᐅ Jr John Thomas Rucker, Michigan

Address: 28576 Hazelwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-54176-tjt: "In a Chapter 7 bankruptcy case, Jr John Thomas Rucker from Inkster, MI, saw their proceedings start in 2012-06-08 and complete by 2012-09-12, involving asset liquidation."
Jr John Thomas Rucker — Michigan, 12-54176


ᐅ Radaker Christopher W Rushlow, Michigan

Address: 2357 Isabelle St Inkster, MI 48141-1613

Concise Description of Bankruptcy Case 14-56226-pjs7: "The case of Radaker Christopher W Rushlow in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Radaker Christopher W Rushlow — Michigan, 14-56226


ᐅ Du Shaw L Russaw, Michigan

Address: 3947 Burns St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-64389-swr: "The bankruptcy filing by Du Shaw L Russaw, undertaken in November 2012 in Inkster, MI under Chapter 7, concluded with discharge in 02/06/2013 after liquidating assets."
Du Shaw L Russaw — Michigan, 12-64389


ᐅ Brenda Saffold, Michigan

Address: 29216 Hazelwood St Inkster, MI 48141

Concise Description of Bankruptcy Case 09-79407-pjs7: "In a Chapter 7 bankruptcy case, Brenda Saffold from Inkster, MI, saw her proceedings start in December 29, 2009 and complete by 2010-03-30, involving asset liquidation."
Brenda Saffold — Michigan, 09-79407


ᐅ Debra Saffold, Michigan

Address: 4080 Middlebelt Rd Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-53935-wsd: "Inkster, MI resident Debra Saffold's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Debra Saffold — Michigan, 11-53935


ᐅ Nagat Saleh Sahadad, Michigan

Address: 26025 Cherry Hill Rd Inkster, MI 48141-3549

Concise Description of Bankruptcy Case 16-47710-tjt7: "Nagat Saleh Sahadad's bankruptcy, initiated in May 2016 and concluded by 08.21.2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nagat Saleh Sahadad — Michigan, 16-47710


ᐅ Samer Samhat, Michigan

Address: 840 Tobin Dr Apt 311 Inkster, MI 48141

Brief Overview of Bankruptcy Case 12-46194-wsd: "In Inkster, MI, Samer Samhat filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2012."
Samer Samhat — Michigan, 12-46194


ᐅ Anderson Sheena Sanders, Michigan

Address: 26881 Ross St Inkster, MI 48141

Bankruptcy Case 10-68250-wsd Summary: "Anderson Sheena Sanders's bankruptcy, initiated in Sep 10, 2010 and concluded by 2010-12-15 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Sheena Sanders — Michigan, 10-68250


ᐅ Rico Antonio Sanders, Michigan

Address: 1471 Crescent St Inkster, MI 48141

Concise Description of Bankruptcy Case 13-59322-tjt7: "Rico Antonio Sanders's bankruptcy, initiated in October 2013 and concluded by 01.25.2014 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rico Antonio Sanders — Michigan, 13-59322


ᐅ Denise Sanford, Michigan

Address: 840 Tobin Dr Apt 312 Inkster, MI 48141

Concise Description of Bankruptcy Case 10-41889-tjt7: "The bankruptcy filing by Denise Sanford, undertaken in 01.25.2010 in Inkster, MI under Chapter 7, concluded with discharge in May 1, 2010 after liquidating assets."
Denise Sanford — Michigan, 10-41889


ᐅ Renae Smith, Michigan

Address: 3411 Harriet St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-77747-mbm: "Inkster, MI resident Renae Smith's 2010-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Renae Smith — Michigan, 10-77747


ᐅ Charles Taliaferro Smith, Michigan

Address: 914 Sherbourne St Inkster, MI 48141-1300

Bankruptcy Case 16-41400-tjt Summary: "Inkster, MI resident Charles Taliaferro Smith's 02.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Charles Taliaferro Smith — Michigan, 16-41400


ᐅ Tanya Sheree Smith, Michigan

Address: 26931 Dartmouth St Inkster, MI 48141-3190

Bankruptcy Case 15-50917-wsd Overview: "The case of Tanya Sheree Smith in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Sheree Smith — Michigan, 15-50917


ᐅ Glory Jean Smith, Michigan

Address: 3842 Harriet St Inkster, MI 48141

Concise Description of Bankruptcy Case 12-59023-swr7: "The case of Glory Jean Smith in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glory Jean Smith — Michigan, 12-59023


ᐅ Jermaine Smith, Michigan

Address: 3406 Moore St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 12-44556-swr: "Jermaine Smith's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-03."
Jermaine Smith — Michigan, 12-44556


ᐅ Jr Jeffrey Smith, Michigan

Address: 26035 Princeton St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-47730-pjs: "In Inkster, MI, Jr Jeffrey Smith filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2011."
Jr Jeffrey Smith — Michigan, 11-47730


ᐅ Ava L Smith, Michigan

Address: 4107 Williams St Inkster, MI 48141

Bankruptcy Case 12-59081-tjt Summary: "In a Chapter 7 bankruptcy case, Ava L Smith from Inkster, MI, saw her proceedings start in August 19, 2012 and complete by 11.23.2012, involving asset liquidation."
Ava L Smith — Michigan, 12-59081


ᐅ Redmon Carolyn E Smith, Michigan

Address: 29537 Hazelwood St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-70602-swr: "Redmon Carolyn E Smith's bankruptcy, initiated in 2011-11-30 and concluded by 03.05.2012 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Redmon Carolyn E Smith — Michigan, 11-70602


ᐅ Avis R Smith, Michigan

Address: 914 Sherbourne St Inkster, MI 48141-1300

Bankruptcy Case 2014-45961-tjt Overview: "Avis R Smith's bankruptcy, initiated in 04.07.2014 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."
Avis R Smith — Michigan, 2014-45961


ᐅ Kea Smith, Michigan

Address: PO Box 677 Inkster, MI 48141

Bankruptcy Case 10-52403-wsd Overview: "The case of Kea Smith in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kea Smith — Michigan, 10-52403


ᐅ Demetria L Smith, Michigan

Address: 26945 Lehigh St Inkster, MI 48141-3128

Bankruptcy Case 16-46165-wsd Overview: "Demetria L Smith's bankruptcy, initiated in April 25, 2016 and concluded by 2016-07-24 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetria L Smith — Michigan, 16-46165


ᐅ Chelsea M Smith, Michigan

Address: 4045 Burns St Inkster, MI 48141-2711

Bankruptcy Case 16-43851-mbm Summary: "In Inkster, MI, Chelsea M Smith filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2016."
Chelsea M Smith — Michigan, 16-43851


ᐅ Shane Edward Smith, Michigan

Address: 28425 Glenwood St Inkster, MI 48141-1649

Brief Overview of Bankruptcy Case 16-47458-tjt: "Shane Edward Smith's bankruptcy, initiated in May 17, 2016 and concluded by August 2016 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Edward Smith — Michigan, 16-47458


ᐅ Lashaw Smithon, Michigan

Address: 28595 Somerset St Inkster, MI 48141

Brief Overview of Bankruptcy Case 11-60556-pjs: "The bankruptcy filing by Lashaw Smithon, undertaken in Jul 29, 2011 in Inkster, MI under Chapter 7, concluded with discharge in 11/02/2011 after liquidating assets."
Lashaw Smithon — Michigan, 11-60556


ᐅ Jonathan A Smitt, Michigan

Address: 26516 Morley St Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 11-69961-wsd: "The bankruptcy record of Jonathan A Smitt from Inkster, MI, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-25."
Jonathan A Smitt — Michigan, 11-69961


ᐅ Samih Soueidan, Michigan

Address: 279 Cherry Valley Dr Apt M1 Inkster, MI 48141-1434

Bankruptcy Case 09-64027-swr Summary: "Filing for Chapter 13 bankruptcy in Jul 31, 2009, Samih Soueidan from Inkster, MI, structured a repayment plan, achieving discharge in March 29, 2013."
Samih Soueidan — Michigan, 09-64027


ᐅ Damisha R Spann, Michigan

Address: 279 Cherry Valley Dr Apt M17 Inkster, MI 48141-1438

Concise Description of Bankruptcy Case 15-53797-mar7: "The bankruptcy filing by Damisha R Spann, undertaken in Sep 18, 2015 in Inkster, MI under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Damisha R Spann — Michigan, 15-53797


ᐅ Daluna A Spears, Michigan

Address: 3769 Henry Ruff Rd Unit 6826 Inkster, MI 48141

Bankruptcy Case 12-47265-mbm Summary: "Daluna A Spears's Chapter 7 bankruptcy, filed in Inkster, MI in March 23, 2012, led to asset liquidation, with the case closing in June 2012."
Daluna A Spears — Michigan, 12-47265


ᐅ Belendia Speights, Michigan

Address: 342 Central St Inkster, MI 48141

Bankruptcy Case 12-54950-pjs Overview: "Belendia Speights's Chapter 7 bankruptcy, filed in Inkster, MI in 2012-06-20, led to asset liquidation, with the case closing in 2012-09-24."
Belendia Speights — Michigan, 12-54950


ᐅ Evan Spencer, Michigan

Address: 26749 Notre Dame St Inkster, MI 48141

Brief Overview of Bankruptcy Case 10-47708-tjt: "Evan Spencer's bankruptcy, initiated in 03.11.2010 and concluded by June 2010 in Inkster, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Spencer — Michigan, 10-47708


ᐅ Khadijah M Spoljaric, Michigan

Address: 3949 Henry Ruff Rd Inkster, MI 48141

Bankruptcy Case 11-44681-swr Overview: "The bankruptcy filing by Khadijah M Spoljaric, undertaken in February 2011 in Inkster, MI under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Khadijah M Spoljaric — Michigan, 11-44681


ᐅ Kenya Starks, Michigan

Address: 3245 Spring Hill Ave Inkster, MI 48141

Bankruptcy Case 13-43563-wsd Summary: "The bankruptcy record of Kenya Starks from Inkster, MI, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2013."
Kenya Starks — Michigan, 13-43563


ᐅ Jennifer A Staser, Michigan

Address: 255 Cherry Hill Trl Apt 304 Inkster, MI 48141-1098

Bankruptcy Case 15-47021-wsd Overview: "The case of Jennifer A Staser in Inkster, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Staser — Michigan, 15-47021


ᐅ Juan L Steele, Michigan

Address: 2000 Lexington Pkwy Inkster, MI 48141

Snapshot of U.S. Bankruptcy Proceeding Case 13-51742-mbm: "In Inkster, MI, Juan L Steele filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2013."
Juan L Steele — Michigan, 13-51742