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: 26-20114-dob
  • Case Name: Davi Dawn Crockett-Perry
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Final Installment/Fees Paid/Bar Debtor (virtual)]
  • April 02, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Final Installment Payment/Filing Fee Paid in Full]
March, 2026
  • March 09, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Trustee Services Rendered Pursuant to 330(e)]
  • March 02, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • March 02, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Stipulation for Relief from Stay]
February, 2026
  • February 19, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Notice of Appearance and Request for Notice]
  • February 19, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [none]
  • February 19, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Installment Payment]
  • February 13, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments (order)]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Personal Financial Management Course Certificate]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Summary of Assets and Liabilities]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Financial Affairs]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b)]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Schedules A-J]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Declaration About an Individual Debtor(s) Schedules]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Debtor's Request to Receive Notices Electronically Under the DeBN]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • February 11, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Intention for Individuals Filing Under Chapter 7]
January, 2026
  • January 29, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Flags Set CASECHECKED]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Auto Assignment Meeting of Creditors 7]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Bankruptcy Cover Sheet]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Budget and Credit Counseling Course]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Statement About Your Social Security Numbers]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Voluntary Petition (Chapter 7)]
  • January 28, 2026: bk Office: 1 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments]
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.