U.S. Federal Court Records for the Eastern District of Michigan

michigan Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Eastern District of Michigan
Case Information:
  • Case Number: 26-20369-dob
  • Case Name: Kimberley Tina-Marie Gilpin
  • Filing Type: Federal
Filing History
April, 2026
  • April 06, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Stipulation for Relief from Stay]
  • April 03, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Installment Payment]
March, 2026
  • March 29, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments (order)]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Debtor's Request to Receive Notices Electronically Under the DeBN]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Personal Financial Management Course Certificate]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Intention for Individuals Filing Under Chapter 7]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Summary of Assets and Liabilities]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Financial Affairs]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b)]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Schedules A-J]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Declaration About an Individual Debtor(s) Schedules]
  • March 27, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • March 20, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [none]
  • March 20, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Relief from Stay and Waiving FRBP 4001 (a)(3)]
  • March 19, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • March 18, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing - Meeting of Creditors]
  • March 17, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Flags Set CASECHECKED]
  • March 17, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Creditor Request for Notice]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Auto Assignment Meeting of Creditors 7]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Bankruptcy Cover Sheet]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Budget and Credit Counseling Course]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement About Your Social Security Numbers]
  • March 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Voluntary Petition (Chapter 7)]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.