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: 26-30399-jda
  • Case Name: Henderson D Greene, Jr. and Kadjah E Burnett
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Trustee Services Rendered Pursuant to 330(e)]
  • April 02, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Certificate of Service]
  • April 02, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Notice to Respond]
  • April 02, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Redeem Property of the Estate]
March, 2026
  • March 26, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • March 26, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [none]
  • March 26, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Installment Payment]
February, 2026
  • February 26, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • February 26, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Cover Sheet for Amendments to Schedules and or Statements]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Pay Filing Fee in Installments (order)]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Intention for Individuals Filing Under Chapter 7]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b)]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement of Financial Affairs]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Declaration About an Individual Debtor(s) Schedules]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Schedules A-J]
  • February 24, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Summary of Assets and Liabilities]
  • February 22, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [BNC Certificate of Mailing]
  • February 20, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Flags Set CASECHECKED]
  • February 19, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Auto Assignment Meeting of Creditors 7]
  • February 19, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Bankruptcy Cover Sheet]
  • February 19, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Statement About Your Social Security Numbers]
  • February 19, 2026: bk Office: 4 Chapter: 7 Trustee: Sweet, Samuel D. [Voluntary Petition (Chapter 7)]
  • February 19, 2026: bk Office: 4 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.